Beckenham
Kent
BR3 3PS
Director Name | Mr Mohammod Ali |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Callum Richardson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Woodcote Mews Wallington Surrey SM6 8RB |
Secretary Name | Mr Mohammod Ali |
---|---|
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Website | boilershield.co.uk |
---|
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1000 at £1 | Max Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,710 |
Cash | £27,250 |
Current Liabilities | £175,540 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
13 January 2020 | Liquidators' statement of receipts and payments to 10 November 2019 (22 pages) |
19 January 2019 | Liquidators' statement of receipts and payments to 10 November 2018 (20 pages) |
5 January 2018 | Liquidators' statement of receipts and payments to 10 November 2017 (22 pages) |
28 November 2016 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 257B Croydon Road Beckenham Kent BR3 3PS on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 257B Croydon Road Beckenham Kent BR3 3PS on 28 November 2016 (2 pages) |
24 November 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement of affairs with form 4.19 (6 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Statement of affairs with form 4.19 (6 pages) |
15 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Registered office address changed from C/O Downs & Company 21-25 North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Downs & Company 21-25 North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 17 November 2015 (1 page) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Appointment of Mr Max Khan as a director on 28 September 2012 (2 pages) |
4 September 2015 | Termination of appointment of Mohammed Ali as a director on 22 July 2015 (1 page) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of Mohammed Ali as a director on 22 July 2015 (1 page) |
4 September 2015 | Appointment of Mr Max Khan as a director on 28 September 2012 (2 pages) |
13 August 2015 | Termination of appointment of Callum Richardson as a director on 24 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Callum Richardson as a director on 24 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Mohammed Ali as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Mohammed Ali as a director on 22 July 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2015 | Termination of appointment of Mohammod Ali as a director on 1 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Mohammod Ali as a director on 1 January 2015 (1 page) |
23 March 2015 | Appointment of Mohammod Ali as a director on 1 January 2015 (2 pages) |
23 March 2015 | Appointment of Mohammod Ali as a director on 1 January 2015 (2 pages) |
23 March 2015 | Appointment of Mohammod Ali as a director on 1 January 2015 (2 pages) |
23 March 2015 | Termination of appointment of Mohammod Ali as a director on 1 January 2015 (1 page) |
22 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
27 September 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2014 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 June 2014 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
23 June 2014 | Company name changed boiler shield LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Change of name notice (1 page) |
23 June 2014 | Company name changed boiler shield LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Change of name notice (1 page) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Termination of appointment of Mohammod Ali as a director (1 page) |
17 February 2014 | Termination of appointment of Mohammod Ali as a secretary (1 page) |
17 February 2014 | Termination of appointment of Mohammod Ali as a secretary (1 page) |
17 February 2014 | Termination of appointment of Mohammod Ali as a director (1 page) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
15 January 2014 | Appointment of Mr Callum Richardson as a director (2 pages) |
15 January 2014 | Appointment of Mr Callum Richardson as a director (2 pages) |
9 November 2013 | Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 9 November 2013 (1 page) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 28 August 2013 (2 pages) |
28 September 2012 | Incorporation (25 pages) |
28 September 2012 | Incorporation (25 pages) |