Company NameBoughton House Investments Limited
Company StatusDissolved
Company Number07094802
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Hugh Colin Fearn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(1 day after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSusan Jane Fearn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(1 day after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Hugh Colin Fearn
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
30 August 2014Director's details changed for Peter Hugh Colin Fearn on 11 August 2014 (3 pages)
30 August 2014Director's details changed for Susan Jane Fearn on 11 August 2014 (3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
30 December 2010Termination of appointment of Martin Henderson as a secretary (1 page)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
15 December 2010Appointment of Susan Jane Fearn as a director (3 pages)
15 December 2010Termination of appointment of Bibi Ally as a director (2 pages)
15 December 2010Appointment of Peter Hugh Colin Fearn as a director (3 pages)
2 December 2010Registered office address changed from Hunters Lodge Pot Kiln Lane Goring Heath Reading Berkshire RG8 7SR on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from Hunters Lodge Pot Kiln Lane Goring Heath Reading Berkshire RG8 7SR on 2 December 2010 (2 pages)
3 December 2009Incorporation (26 pages)