Company NameBoyne Construction Limited
Company StatusDissolved
Company Number07299369
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Patrick Kearns
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Clay Tye Road
Upminster
Essex
RM14 3PL
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Matthew James Swarbick
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Newton Road
London
NW2 6PR
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressBraeside
Clay Tye Road
Upminster
Essex
RM14 3PL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
(3 pages)
30 September 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
(3 pages)
14 July 2010Appointment of John Patrick Kearns as a director (2 pages)
14 July 2010Termination of appointment of Matthews Swarbick as a director (1 page)
14 July 2010Appointment of John Patrick Kearns as a director (2 pages)
14 July 2010Registered office address changed from 16 Newton Road London NW26PR United Kingdom on 14 July 2010 (1 page)
14 July 2010Termination of appointment of Matthews Swarbick as a director (1 page)
14 July 2010Registered office address changed from 16 Newton Road London NW26PR United Kingdom on 14 July 2010 (1 page)
6 July 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
6 July 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
5 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page)
5 July 2010Appointment of Mr Matthews James Swarbick as a director (2 pages)
5 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 July 2010Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page)
5 July 2010Appointment of Mr Matthews James Swarbick as a director (2 pages)
5 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page)
5 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
29 June 2010Incorporation (34 pages)
29 June 2010Incorporation (34 pages)