Company NameBoadicea The Victorious Limited
Company StatusDissolved
Company Number06294054
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date28 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameKwame Opoku Michael Boadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 23
27 Inverness Terrace
London
W2 3JR
Director NameMr Kevin Anderson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Manor Way
Petts Wood
Kent
BR5 1NW
Secretary NameMr Kevin Anderson
NationalityBritish
StatusClosed
Appointed07 July 2009(2 years after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Manor Way
Petts Wood
Kent
BR5 1NW
Secretary NameRobert David Freeman
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Chiswick Village
London
W4 3BY
Director NameDaniel Robert Pilling
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 November 2009)
RoleBanker
Correspondence Address29 Nicosia Road
Wandsworth
London
SW18 3RN
Secretary NameMr Simon Michael Goldberg
NationalityBritish
StatusResigned
Appointed21 April 2009(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Caroline Terrace
London
SW1W 8JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2013Final Gazette dissolved following liquidation (1 page)
28 September 2013Final Gazette dissolved following liquidation (1 page)
28 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 20 May 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
28 June 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
28 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
28 June 2013Liquidators statement of receipts and payments to 11 June 2013 (5 pages)
28 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2013Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
14 January 2013Liquidators statement of receipts and payments to 20 November 2012 (6 pages)
14 January 2013Liquidators' statement of receipts and payments to 20 November 2012 (6 pages)
14 January 2013Liquidators' statement of receipts and payments to 20 November 2012 (6 pages)
4 July 2012Liquidators' statement of receipts and payments to 20 May 2012 (17 pages)
4 July 2012Liquidators' statement of receipts and payments to 20 May 2012 (17 pages)
4 July 2012Liquidators statement of receipts and payments to 20 May 2012 (17 pages)
31 May 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
21 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
21 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
12 January 2010Result of meeting of creditors (33 pages)
12 January 2010Result of meeting of creditors (33 pages)
24 December 2009Statement of affairs with form 2.14B (5 pages)
24 December 2009Statement of affairs with form 2.14B (5 pages)
16 December 2009Statement of administrator's proposal (34 pages)
16 December 2009Statement of administrator's proposal (34 pages)
21 November 2009Termination of appointment of Daniel Pilling as a director (2 pages)
21 November 2009Termination of appointment of Daniel Pilling as a director (2 pages)
10 November 2009Registered office address changed from 35 Theydon Park Road Theydon Bois Essex CM16 7LR on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 35 Theydon Park Road Theydon Bois Essex CM16 7LR on 10 November 2009 (2 pages)
9 November 2009Appointment of an administrator (1 page)
9 November 2009Appointment of an administrator (1 page)
10 August 2009Accounts made up to 31 March 2009 (1 page)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 July 2009Secretary appointed kevin lee anderson (1 page)
15 July 2009Secretary appointed kevin lee anderson (1 page)
14 July 2009Appointment terminated secretary simon goldberg (1 page)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Appointment Terminated Secretary simon goldberg (1 page)
7 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
7 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
18 June 2009Ad 08/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 June 2009Ad 08/05/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
11 May 2009Appointment terminated secretary jody associates LIMITED (1 page)
11 May 2009Appointment Terminated Secretary jody associates LIMITED (1 page)
8 May 2009Registered office changed on 08/05/2009 from 923 finchley road london NW11 7PE (1 page)
8 May 2009Registered office changed on 08/05/2009 from 923 finchley road london NW11 7PE (1 page)
5 May 2009Accounts made up to 30 June 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 April 2009Director appointed kevin lee anderson (2 pages)
27 April 2009Director appointed daniel robert pilling (1 page)
27 April 2009Director appointed kevin lee anderson (2 pages)
27 April 2009Director appointed daniel robert pilling (1 page)
27 April 2009Secretary appointed simon michael goldberg (1 page)
27 April 2009Secretary appointed simon michael goldberg (1 page)
16 September 2008Return made up to 27/06/08; full list of members (3 pages)
16 September 2008Return made up to 27/06/08; full list of members (3 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
27 June 2007Incorporation (16 pages)
27 June 2007Incorporation (16 pages)