Company NameBoggstandard Limited
Company StatusDissolved
Company Number06193097
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Boggs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 286 Shirland Road
Maida Vale
London
W9 3JH
Secretary NameAnna McLeod
NationalityNew Zealander
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 286 Shirland Road
London
W9 3JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Palatine Avenue
Stoke Newington
London
N16 8XH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Registered office address changed from Flat B 286 Shirland Road Maida Vale London W9 3JH on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Flat B 286 Shirland Road Maida Vale London W9 3JH on 11 January 2010 (1 page)
22 July 2009Return made up to 29/03/09; full list of members (3 pages)
22 July 2009Return made up to 29/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Secretary's change of particulars / anna mcleod / 30/09/2008 (1 page)
7 October 2008Director's change of particulars / stephen boggs / 30/09/2008 (1 page)
7 October 2008Director's Change of Particulars / stephen boggs / 30/09/2008 / HouseName/Number was: , now: flat b 286; Street was: flat 1, now: shirland road; Area was: 92 crawford street, now: maida vale; Post Code was: W1H 2HE, now: W9 3JH (1 page)
7 October 2008Secretary's Change of Particulars / anna mcleod / 30/09/2008 / Middle Name/s was: , now: louise; HouseName/Number was: , now: flat b 286; Street was: flat 1 42, crawford street, now: shirland road; Area was: , now: maida vale; Post Code was: W1H 2HE, now: W9 3JH (1 page)
7 October 2008Return made up to 29/03/08; full list of members (5 pages)
7 October 2008Return made up to 29/03/08; full list of members (5 pages)
11 August 2008Registered office changed on 11/08/2008 from flat 1 92 crawford street london W1H 2HE (2 pages)
11 August 2008Registered office changed on 11/08/2008 from flat 1 92 crawford street london W1H 2HE (2 pages)
22 May 2007Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007New secretary appointed (1 page)
22 May 2007New director appointed (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
29 March 2007Incorporation (16 pages)
29 March 2007Incorporation (16 pages)