Company NameBoardwalk Investments Ltd
Company StatusDissolved
Company Number06935999
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameThomas Armstrong McMurray
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 03 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameJennifer Patricia Dodds
NationalityBritish
StatusResigned
Appointed27 July 2009(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 24 November 2009)
RoleCorporate Manager
Correspondence Address25 Brampton Tower Bassett Avenue
Southampton
Hampshire
SO16 7FB
Secretary NameRoy James Butterworth
NationalityBritish
StatusResigned
Appointed24 November 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressThe Old Rectory High Street
Fillingham
DN21 5BS

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

30k at £1Thomas Mcmurray
60.00%
Ordinary
20k at £1Gedingka Fair
40.00%
Ordinary

Financials

Year2014
Net Worth£124,775
Current Liabilities£29,764

Accounts

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

Filing History

3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015INSOLVENCY:final report (16 pages)
25 August 2015INSOLVENCY:final report (16 pages)
3 July 2015Notice of final account prior to dissolution (1 page)
3 July 2015Notice of final account prior to dissolution (1 page)
3 July 2015Return of final meeting of creditors (1 page)
23 January 2014Appointment of a liquidator (1 page)
23 January 2014Appointment of a liquidator (1 page)
10 January 2014Insolvency:progress report end: 04/10/2013 (15 pages)
10 January 2014Insolvency:progress report end: 04/10/2013 (15 pages)
29 April 2013Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 29 April 2013 (2 pages)
16 November 2012Order of court to wind up (2 pages)
16 November 2012Order of court to wind up (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 50,000
(3 pages)
31 July 2012Termination of appointment of Roy Butterworth as a secretary (1 page)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 50,000
(3 pages)
31 July 2012Termination of appointment of Roy Butterworth as a secretary (1 page)
25 June 2012Registered office address changed from Suite 9 the Sanctuary 23,Oak Hill Grove Surbiton Surrey KT6 6DU England on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from Suite 9 the Sanctuary 23,Oak Hill Grove Surbiton Surrey KT6 6DU England on 25 June 2012 (2 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 October 2011Registered office address changed from St Peter's House 64 North Street Chichester West Sussex PO19 1LT United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from St Peter's House 64 North Street Chichester West Sussex PO19 1LT United Kingdom on 21 October 2011 (1 page)
13 September 2011Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 13 September 2011 (1 page)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 200,000
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 200,000
(3 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
5 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
5 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
5 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
5 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
3 December 2009Appointment of Roy James Butterworth as a secretary (3 pages)
3 December 2009Termination of appointment of Jennifer Dodds as a secretary (2 pages)
3 December 2009Termination of appointment of Jennifer Dodds as a secretary (2 pages)
3 December 2009Appointment of Roy James Butterworth as a secretary (3 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2009Director appointed thomas mcmurray mcmurray (1 page)
7 August 2009Secretary appointed jennifer patricia dodds (1 page)
7 August 2009Secretary appointed jennifer patricia dodds (1 page)
7 August 2009Director appointed thomas mcmurray mcmurray (1 page)
17 June 2009Incorporation (9 pages)
17 June 2009Incorporation (9 pages)
17 June 2009Appointment terminated director yomtov jacobs (1 page)
17 June 2009Appointment terminated director yomtov jacobs (1 page)