Company NameBoiler Room Management Limited
Company StatusDissolved
Company Number07908059
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleInternational C.F.O
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameScott Rodger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 03 November 2015)
RoleArtist Management
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameRoger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Leicester Square
London
WC2H 7LR

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Flum Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,130
Net Worth-£312,075
Cash£1,200
Current Liabilities£15,438

Accounts

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

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(7 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(7 pages)
21 August 2014Full accounts made up to 31 December 2013 (15 pages)
21 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(7 pages)
25 April 2013Full accounts made up to 31 December 2012 (13 pages)
25 April 2013Full accounts made up to 31 December 2012 (13 pages)
20 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 12 January 2013 (17 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 12 January 2013 (17 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013
(7 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013
(7 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Register(s) moved to registered inspection location (1 page)
7 September 2012Register inspection address has been changed (1 page)
7 September 2012Register inspection address has been changed (1 page)
9 July 2012Appointment of Roger Ames as a director (3 pages)
9 July 2012Appointment of Roger Ames as a director (3 pages)
8 June 2012Appointment of Scott Rodger as a director (3 pages)
8 June 2012Appointment of Scott Rodger as a director (3 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)