Company NameBoatman Retail Properties Limited
Company StatusDissolved
Company Number06099476
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameIntercede 2165 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Boatman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(2 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Woodstock Street
London
W1C 2AP
Director NameMr James Richard Boatman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(2 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodstock Street
London
W1C 2AP
Secretary NameMr James Richard Boatman
NationalityBritish
StatusClosed
Appointed17 April 2007(2 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 Woodstock Street
London
W1C 2AP
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address21 Woodstock Street
London
W1C 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1James Richard Boatman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Director's details changed for Mr David John Boatman on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Mr David John Boatman on 21 June 2011 (2 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Director's details changed for David John Boatman on 13 February 2010 (2 pages)
23 April 2010Director's details changed for James Richard Boatman on 13 February 2010 (2 pages)
23 April 2010Secretary's details changed for James Richard Boatman on 13 February 2010 (1 page)
23 April 2010Director's details changed for David John Boatman on 13 February 2010 (2 pages)
23 April 2010Director's details changed for James Richard Boatman on 13 February 2010 (2 pages)
23 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for James Richard Boatman on 13 February 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 13/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Return made up to 13/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 March 2008Return made up to 13/02/08; full list of members (3 pages)
1 March 2008Return made up to 13/02/08; full list of members (3 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
14 May 2007Nc inc already adjusted 17/04/07 (2 pages)
14 May 2007Nc inc already adjusted 17/04/07 (2 pages)
14 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
14 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
14 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 April 2007Company name changed intercede 2165 LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed intercede 2165 LIMITED\certificate issued on 19/04/07 (2 pages)
13 February 2007Incorporation (29 pages)
13 February 2007Incorporation (29 pages)