Company NameBoilers R Us South East Limited
Company StatusDissolved
Company Number07282119
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date13 April 2020 (4 years ago)

Business Activity

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

Director

Director NameMr Steven John Bowden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressBingham House 4 Wrotham Road
Borough Green
Kent
TN15 8DB

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

1 at £1Stephen John Bowden
100.00%
Ordinary

Financials

Year2014
Net Worth£830
Cash£2,026
Current Liabilities£3,881

Accounts

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

Charges

14 June 2012Delivered on: 23 June 2012
Persons entitled: Nabru Holdings Establishment

Classification: Rent deposit deed
Secured details: £3,875 and all other monies due or to become due from the company to the chargee.
Particulars: All right and entitlement to the deposit and any accrued interest.
Outstanding

Filing History

13 April 2020Final Gazette dissolved following liquidation (1 page)
13 January 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
11 November 2019Liquidators' statement of receipts and payments to 31 October 2019 (16 pages)
21 December 2018Liquidators' statement of receipts and payments to 31 October 2018 (14 pages)
22 November 2017Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 22 November 2017 (2 pages)
22 November 2017Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 22 November 2017 (2 pages)
17 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
(1 page)
17 November 2017Statement of affairs (10 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Statement of affairs (10 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
(1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
15 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
21 January 2016Compulsory strike-off action has been suspended (1 page)
21 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages)
27 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (3 pages)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
9 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Steven John Bowden on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Steven John Bowden on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Steven John Bowden on 9 May 2011 (2 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)