Company NameBoulavogue Limited
Company StatusDissolved
Company Number06235296
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Fallon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 14 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address77 Knighton Way Lane
New Denham
Bucks
UB9 4BH
Secretary NameMs Dee Lennon
NationalityBritish
StatusClosed
Appointed21 July 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 14 October 2014)
RoleHeating And Plumbing
Correspondence Address77 Knighton Way Lane
New Denham
Bucks
UB9 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address84 High St
Harlesden
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Robert Fallon
100.00%
Ordinary

Financials

Year2014
Net Worth£17,441
Cash£1,851
Current Liabilities£30,571

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Completion of winding up (1 page)
26 March 2013Order of court to wind up (2 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
10 May 2010Director's details changed for Robert Fallon on 2 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Robert Fallon on 2 May 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
10 July 2008Secretary's change of particulars / dee fallon / 10/07/2008 (1 page)
1 July 2008Return made up to 02/05/08; full list of members (3 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
25 July 2007New secretary appointed (1 page)
19 July 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (9 pages)