Company NameBoss Cis Ltd
DirectorSuzanne Lorraine Crinson
Company StatusLiquidation
Company Number07648501
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Suzanne Lorraine Crinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Secretary NameMs Suzanne Lorraine Crinson
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Peter Martin Squire
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Shackleford Road
Elstead
Godalming
Surrey
GU8 6LB
Director NameMr Benjamin James Sitch-Oliver
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Shackleford Road
Elstead
Godalming
Surrey
GU8 6LB

Contact

Websiteboss-cis.com

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

99 at £1Boss Corporate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,712
Cash£257,398
Current Liabilities£690,417

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due9 June 2017 (overdue)

Filing History

14 February 2017Registered office address changed from Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB to 3 Field Court Grays Inn London WC1R 5EF on 14 February 2017 (2 pages)
8 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
8 February 2017Declaration of solvency (3 pages)
8 February 2017Appointment of a voluntary liquidator (1 page)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 99
(4 pages)
4 April 2016Termination of appointment of Benjamin James Sitch-Oliver as a director on 1 April 2016 (1 page)
19 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 November 2015Termination of appointment of Peter Martin Squire as a director on 25 June 2015 (1 page)
6 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 99
(4 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
(4 pages)
12 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
3 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)