London
E2 7BY
Director Name | Debra Winstanley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Baxendale Street London E2 7BY |
Website | www.boundary.com |
---|
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Ms Debra Constance 80.00% Ordinary |
---|---|
20 at £1 | Rex Thornborough 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,477 |
Current Liabilities | £53,778 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 April 2015 | Registered office address changed from 11 Boundary Limited 11 Boundary Street Shoreditch London E2 7JE to Langley House Park Road East Finchley London N2 8EY on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from 11 Boundary Limited 11 Boundary Street Shoreditch London E2 7JE to Langley House Park Road East Finchley London N2 8EY on 14 April 2015 (2 pages) |
13 April 2015 | Statement of affairs with form 4.19 (6 pages) |
13 April 2015 | Statement of affairs with form 4.19 (6 pages) |
13 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Resolutions
|
23 December 2014 | Director's details changed for Rex Michael Thornborough on 8 August 2014 (2 pages) |
23 December 2014 | Director's details changed for Rex Michael Thornborough on 8 August 2014 (2 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Rex Michael Thornborough on 8 August 2014 (2 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
8 October 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
23 October 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
30 April 2012 | Registered office address changed from 11 Boundary Shoreditch London E2 7JE United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from 11 Boundary Shoreditch London E2 7JE United Kingdom on 30 April 2012 (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
21 November 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
29 December 2009 | Termination of appointment of Debra Winstanley as a director (1 page) |
29 December 2009 | Termination of appointment of Debra Winstanley as a director (1 page) |
17 November 2009 | Incorporation (24 pages) |
17 November 2009 | Incorporation (24 pages) |