Company NameBoss Acquisitions Ltd
Company StatusDissolved
Company Number08327035
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date24 February 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Suzanne Lorraine Crinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court Grays Inn
London
WC1R 5EF
Director NameMr Peter Martin Squire
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(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
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Shackleford Road
Elstead
Godalming
Surrey
GU8 6LB

Contact

Websitepensionsumbrella.com
Email address[email protected]
Telephone0845 5040500
Telephone regionUnknown

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

100 at £1Boss Corporate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£377,812
Cash£3,555
Current Liabilities£3,204,564

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
27 March 2017Statement of affairs with form 4.19 (6 pages)
27 March 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Registered office address changed from Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB to 3 Field Court Grays Inn London WC1R 5EF on 1 March 2017 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
4 April 2016Termination of appointment of Benjamin James Sitch-Oliver as a director on 1 April 2016 (1 page)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
19 December 2015Full accounts made up to 31 March 2015 (17 pages)
13 November 2015Termination of appointment of Peter Martin Squire as a director on 25 June 2015 (1 page)
30 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
31 October 2014Previous accounting period shortened from 24 February 2015 to 31 March 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 24 February 2013 (4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
10 December 2013Previous accounting period shortened from 31 March 2013 to 24 February 2013 (1 page)
21 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)