Company NameThe Boat House (Property) Limited
Company StatusDissolved
Company Number07355684
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (closed 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 John Street
London
WC1N 2ES
Secretary NameJirehouse Capital Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 2010(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES
Director NameKarina Retnamalar Nalliah
Date of BirthNovember 1979 (Born 44 years ago)
NationalityMalaysian
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 John Street
London
WC1N 2ES
Director NameJirehouse Capital Trustees Limited (Corporation)
StatusResigned
Appointed24 August 2010(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES

Location

Registered Address8 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
17 November 2011Termination of appointment of Karina Nalliah as a director (1 page)
17 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1,000
(4 pages)
17 November 2011Termination of appointment of Karina Retnamalar Nalliah as a director on 1 September 2010 (1 page)
17 November 2011Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page)
17 November 2011Termination of appointment of Jirehouse Capital Trustees Limited as a director on 1 June 2011 (1 page)
17 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1,000
(4 pages)
8 September 2010Appointment of Mr Stephen David Jones as a director (3 pages)
8 September 2010Appointment of Mr Stephen David Jones as a director (3 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)