361 Oxford Street
London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 August 2009(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 16 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2011(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Toon Clerckx |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 April 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | D90 West F20 Thane Road Nottingham NG90 1BS |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Jonathan Paul Wass |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2018) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Registered Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
210k at £1 | Boots Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,000,000 |
Current Liabilities | £63,000 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2018 | Application to strike the company off the register (3 pages) |
27 June 2018 | Termination of appointment of Jonathan Paul Wass as a director on 26 June 2018 (1 page) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
23 March 2018 | Full accounts made up to 31 August 2017 (15 pages) |
15 June 2017 | Solvency Statement dated 13/06/17 (1 page) |
15 June 2017 | Statement of capital on 15 June 2017
|
15 June 2017 | Statement by Directors (1 page) |
15 June 2017 | Statement of capital on 15 June 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Solvency Statement dated 13/06/17 (1 page) |
15 June 2017 | Statement by Directors (1 page) |
15 June 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
30 June 2016 | Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Mark Francis Muller as a director on 24 June 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
10 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
10 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
28 April 2014 | Section 519 (2 pages) |
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 November 2012 | Appointment of Mr Mark Francis Muller as a director (2 pages) |
23 November 2012 | Appointment of Mr Mark Francis Muller as a director (2 pages) |
22 November 2012 | Termination of appointment of Toon Clerckx as a director (1 page) |
22 November 2012 | Termination of appointment of Toon Clerckx as a director (1 page) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of Toon Clerckx as a director (3 pages) |
23 June 2011 | Appointment of Toon Clerckx as a director (3 pages) |
22 June 2011 | Termination of appointment of Martin Delve as a director (1 page) |
22 June 2011 | Termination of appointment of Martin Delve as a director (1 page) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
17 January 2011 | Company name changed ab propco a LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed ab propco a LIMITED\certificate issued on 17/01/11
|
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Mr Frank Standish on 31 August 2010 (1 page) |
28 September 2010 | Secretary's details changed for Mr Frank Standish on 31 August 2010 (1 page) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Director appointed frank standish (2 pages) |
2 September 2009 | Director appointed martin christopher delve (2 pages) |
2 September 2009 | Director appointed martin christopher delve (2 pages) |
2 September 2009 | Director appointed frank standish (2 pages) |
11 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
16 July 2009 | Capitals not rolled up (2 pages) |
16 July 2009 | Capitals not rolled up (2 pages) |
14 July 2009 | Nc inc already adjusted 21/11/07 (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Nc inc already adjusted 21/11/07 (1 page) |
14 July 2009 | Resolutions
|
1 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
10 November 2008 | Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page) |
4 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
31 August 2007 | Incorporation (17 pages) |
31 August 2007 | Incorporation (17 pages) |