Company NameBoultbee (Hounslow) Limited
Company StatusDissolved
Company Number06721121
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)
Previous NameCovestyle Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnuj Kumar Mittal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 04 March 2015)
RoleInvestment Management
Country of ResidenceNetherlands
Correspondence Address25 Hanover Square
London
W1S 1JF
Director NameAG Quidnet Hounslow B.V. (Corporation)
StatusClosed
Appointed20 December 2011(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 04 March 2015)
Correspondence Address478 Herengracht
2nd Floor, Unit 9
Amsterdam
1017 Cb
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1st Floor, Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Steven Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Kemble House
Broad Street
Hereford
HR4 9AR
Wales
Secretary NameClive Ensor Boultbee-Brooks
NationalityBritish
StatusResigned
Appointed25 November 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 20 December 2011)
RoleSurveyor
Correspondence Address1st Floor, Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr David Edward Revill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Lee Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Kemble House
36- 39 Broad Street
Hereford
HR4 9AR
Wales

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Boultbee Construction LTD
80.00%
Ordinary
20 at £1Opalguide LTD
20.00%
Ordinary

Financials

Year2014
Turnover£5,879,217
Net Worth-£1,815,797
Cash£1,078,411
Current Liabilities£2,439,934

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Liquidators statement of receipts and payments to 7 October 2014 (11 pages)
4 December 2014Liquidators statement of receipts and payments to 7 October 2014 (11 pages)
4 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
4 December 2014Liquidators' statement of receipts and payments to 7 October 2014 (11 pages)
10 December 2013Liquidators statement of receipts and payments to 7 October 2013 (12 pages)
10 December 2013Liquidators statement of receipts and payments to 7 October 2013 (12 pages)
10 December 2013Liquidators' statement of receipts and payments to 7 October 2013 (12 pages)
18 October 2012Registered office address changed from 25 Hanover Square London W1S 1JF United Kingdom on 18 October 2012 (2 pages)
17 October 2012Appointment of a voluntary liquidator (2 pages)
17 October 2012Declaration of solvency (3 pages)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 August 2012Appointment of Anuj Kumar Mittal as a director on 1 July 2012 (2 pages)
6 August 2012Appointment of Anuj Kumar Mittal as a director on 1 July 2012 (2 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Termination of appointment of Clive Ensor Boultbee Brooks as a director on 20 December 2011 (1 page)
9 January 2012Termination of appointment of Lee Roberts as a director on 20 December 2011 (1 page)
9 January 2012Registered office address changed from 1st Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Clive Ensor Boultbee-Brooks as a secretary on 20 December 2011 (1 page)
9 January 2012Registered office address changed from 1st Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Steven Boultbee Brooks as a director on 20 December 2011 (1 page)
9 January 2012Appointment of Ag Quidnet Hounslow B.V. as a director on 20 December 2011 (2 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100.02
(3 pages)
9 December 2011Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 9 December 2011 (1 page)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
14 September 2010Full accounts made up to 31 December 2009 (19 pages)
1 September 2010Termination of appointment of David Revill as a director (1 page)
1 September 2010Director's details changed for Mr Steven Brooks on 31 August 2010 (2 pages)
28 July 2010Appointment of a director (2 pages)
24 December 2009Appointment of Mr Lee Roberts as a director (2 pages)
28 October 2009Secretary's details changed for Clive Boultbee-Brooks on 27 October 2009 (2 pages)
28 October 2009Director's details changed for David Edward Revill on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Clive Ensor Boultbee Brooks on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Steven Brooks on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
9 April 2009Registered office changed on 09/04/2009 from cadogan pier cheyne walk london SW3 5RQ uk (1 page)
27 March 2009Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Director appointed steven brooks (2 pages)
5 December 2008Secretary appointed clive boultbee-brooks (3 pages)
5 December 2008Director appointed david revill (3 pages)
27 November 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 November 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
25 November 2008Location of register of members (1 page)
12 November 2008Director appointed clive boultbee brooks (2 pages)
11 November 2008Appointment terminated director andrew davis (1 page)
3 November 2008Registered office changed on 03/11/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
20 October 2008Company name changed covestyle LIMITED\certificate issued on 22/10/08 (2 pages)
10 October 2008Incorporation (17 pages)