Company NameBoss Gloss Products Ltd
Company StatusDissolved
Company Number07089875
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Howard Forland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 15 July 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address46 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Director NameMr Howard Forland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address46 Greenwood Gardens
Shenley
Hertfordshire
WD7 9LF
Secretary NameEan Reid
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOne Canonbury Place
Canonbury
London
N1 2NG
Director NameMr Stephen Robert Streater
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2012)
RoleOperations Director
Country of ResidenceHertfordshire
Correspondence AddressImperial House 15 Kingsway
London
WC2B 6UN

Location

Registered AddressImperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5k at £0.01Paul Gracey
5.00%
Ordinary
19.8k at £0.01Elaina Forland
19.75%
Ordinary
19.8k at £0.01Howard Forland
19.75%
Ordinary
17.5k at £0.01Brand Bucket Co. LTD
17.50%
Ordinary
15k at £0.01Henem Services LTD
15.00%
Ordinary
10k at £0.01Russell Marmon
10.00%
Ordinary
10k at £0.01Stephen Streater
10.00%
Ordinary
1000 at £0.01Ean Reid & Nicholas Andrew Bitel
1.00%
Ordinary
1000 at £0.01Nicholas Forland
1.00%
Ordinary
500 at £0.01Emma Beerman
0.50%
Ordinary
500 at £0.01Myles Beerman
0.50%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 January 2014Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
26 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1,000
(4 pages)
18 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Appointment of Mr Howard Howard Forland as a director (2 pages)
28 December 2012Termination of appointment of Stephen Streater as a director (1 page)
28 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from One Canonbury Place Canonbury London N1 2NG England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from One Canonbury Place Canonbury London N1 2NG England on 4 January 2012 (1 page)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
26 November 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 August 2011Termination of appointment of Ean Reid as a secretary (1 page)
26 August 2011Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
15 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of Howard Forland as a director (1 page)
15 February 2011Appointment of Mr Stephen Robert Streater as a director (2 pages)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)