Company Name11, Boundary Ltd.
Company StatusDissolved
Company Number07078490
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Rex Michael Thornborough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleRegulatory Consultant
Country of ResidenceEngland
Correspondence Address36 Baxendale Street
London
E2 7BY
Director NameDebra Winstanley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Baxendale Street
London
E2 7BY

Contact

Websitewww.boundary.com

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Ms Debra Constance
80.00%
Ordinary
20 at £1Rex Thornborough
20.00%
Ordinary

Financials

Year2014
Net Worth-£138,477
Current Liabilities£53,778

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
14 April 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (6 pages)
13 April 2015Statement of affairs with form 4.19 (6 pages)
13 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
(1 page)
23 December 2014Director's details changed for Rex Michael Thornborough on 8 August 2014 (2 pages)
23 December 2014Director's details changed for Rex Michael Thornborough on 8 August 2014 (2 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Director's details changed for Rex Michael Thornborough on 8 August 2014 (2 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
8 October 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
8 October 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
23 October 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
23 October 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
30 April 2012Registered office address changed from 11 Boundary Shoreditch London E2 7JE United Kingdom on 30 April 2012 (1 page)
30 April 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 11 Boundary Shoreditch London E2 7JE United Kingdom on 30 April 2012 (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
21 November 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
29 December 2009Termination of appointment of Debra Winstanley as a director (1 page)
29 December 2009Termination of appointment of Debra Winstanley as a director (1 page)
17 November 2009Incorporation (24 pages)
17 November 2009Incorporation (24 pages)