Company NameBoiler Aid (Domestic And Commercial) Limited
Company StatusDissolved
Company Number07037719
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Samways
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address176 Finchley Road
London
NW3 6BT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Lawrence Samways
60.00%
Ordinary
40 at £1Ruwan Strangeways
40.00%
Ordinary

Financials

Year2014
Net Worth£774
Cash£4,840
Current Liabilities£24,279

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
23 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
27 June 2014Liquidators statement of receipts and payments to 8 May 2014 (6 pages)
27 June 2014Liquidators' statement of receipts and payments to 8 May 2014 (6 pages)
27 June 2014Liquidators statement of receipts and payments to 8 May 2014 (6 pages)
27 June 2014Liquidators' statement of receipts and payments to 8 May 2014 (6 pages)
23 May 2013Registered office address changed from 217 Richmond Road Twickenham Middlesex TW1 2NJ on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from 217 Richmond Road Twickenham Middlesex TW1 2NJ on 23 May 2013 (2 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Statement of affairs with form 4.19 (4 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Statement of affairs with form 4.19 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 100
(3 pages)
20 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 100
(3 pages)
4 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
4 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
25 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
25 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
8 April 2010Registered office address changed from 176 Finchley Road London NW3 6BT on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 176 Finchley Road London NW3 6BT on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 176 Finchley Road London NW3 6BT on 8 April 2010 (1 page)
14 January 2010Appointment of Mr Lawrence Samways as a director (2 pages)
14 January 2010Appointment of Mr Lawrence Samways as a director (2 pages)
4 November 2009Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG United Kingdom on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG United Kingdom on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG United Kingdom on 4 November 2009 (2 pages)
15 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
15 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2009Incorporation (22 pages)
12 October 2009Incorporation (22 pages)