Company NameBoost Projects Limited
Company StatusDissolved
Company Number06087901
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Ian Houston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinkford Lodge Church Lane
Witley
Godalming
Surrey
GU8 5PR
Director NameSaira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Alwyne Road
Wimbledon
London
SW19 7AB
Secretary NameLucy Alice Till
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Mysore Road
London
SW11 5RY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 St Bride Street
London
EC4A 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
11 June 2012Director's details changed for Saira Jane Sukhija on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Saira Jane Sukhija on 11 June 2012 (2 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(5 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Saira Jane Sukhija on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Saira Jane Sukhija on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Saira Jane Sukhija on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 9 February 2010 (2 pages)
1 April 2009Full accounts made up to 30 September 2008 (9 pages)
1 April 2009Full accounts made up to 30 September 2008 (9 pages)
25 March 2009Return made up to 07/02/09; full list of members (3 pages)
25 March 2009Return made up to 07/02/09; full list of members (3 pages)
21 July 2008Full accounts made up to 30 September 2007 (11 pages)
21 July 2008Full accounts made up to 30 September 2007 (11 pages)
6 March 2008Return made up to 07/02/08; full list of members (3 pages)
6 March 2008Return made up to 07/02/08; full list of members (3 pages)
14 January 2008Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
14 January 2008Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
8 January 2008Registered office changed on 08/01/08 from: 60 london wall london EC2M 5TQ (1 page)
8 January 2008Registered office changed on 08/01/08 from: 60 london wall london EC2M 5TQ (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (21 pages)
7 February 2007Incorporation (21 pages)