Company NameBoilers R Us Limited
Company StatusDissolved
Company Number06288079
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameBoilers Are Us Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameChristina O'Donnell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Windmill Road
Edmonton
London
N18 1LL
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Christina O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,722
Current Liabilities£15,280

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
17 August 2013Compulsory strike-off action has been suspended (1 page)
17 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(3 pages)
19 September 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 5 September 2011 (1 page)
5 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 5 September 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 September 2010Director's details changed for Christina O'donnell on 5 June 2010 (2 pages)
8 September 2010Director's details changed for Christina O'donnell on 5 June 2010 (2 pages)
8 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Christina O'donnell on 5 June 2010 (2 pages)
8 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 September 2009Return made up to 20/06/09; full list of members (3 pages)
8 September 2009Return made up to 20/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Return made up to 20/06/08; full list of members (3 pages)
17 December 2008Return made up to 20/06/08; full list of members (3 pages)
3 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
3 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
3 October 2008Registered office changed on 03/10/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 October 2008Registered office changed on 03/10/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2007Company name changed boilers are us LIMITED\certificate issued on 06/09/07 (3 pages)
6 September 2007Company name changed boilers are us LIMITED\certificate issued on 06/09/07 (3 pages)
20 June 2007Incorporation (14 pages)
20 June 2007Incorporation (14 pages)