Company NameBoston Quest Limited
Company StatusDissolved
Company Number08413949
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Shakespeare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Heidi Lynne Shakespeare
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleAccounts Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Guy Shakespeare
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Guy Shakespeare
50.00%
Ordinary
50 at £1Heidi Shakespeare
50.00%
Ordinary

Financials

Year2014
Net Worth£58,155
Cash£65,410
Current Liabilities£39,532

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
21 December 2022Application to strike the company off the register (3 pages)
27 July 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
27 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2022Memorandum and Articles of Association (23 pages)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 August 2021Change of details for Guy Shakespeare as a person with significant control on 2 May 2021 (2 pages)
3 August 2021Director's details changed for Mrs Heidi Shakespeare on 2 May 2021 (2 pages)
3 August 2021Director's details changed for Mr Guy Shakespeare on 2 May 2021 (2 pages)
3 August 2021Change of details for Heidi Shakespeare as a person with significant control on 2 May 2021 (2 pages)
4 May 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
25 February 2020Change of details for Heidi Shakespeare as a person with significant control on 7 April 2016 (2 pages)
25 February 2020Change of details for Guy Shakespeare as a person with significant control on 7 April 2016 (2 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
24 April 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
4 April 2019Director's details changed for Mr Guy Shakespeare on 24 April 2018 (2 pages)
4 April 2019Director's details changed for Mrs Heidi Shakespeare on 24 April 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Particulars of variation of rights attached to shares (2 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2016Particulars of variation of rights attached to shares (2 pages)
14 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 200
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 200
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH England on 29 October 2013 (1 page)
12 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(3 pages)
3 June 2013Registered office address changed from 7 Nicholson Mews, Scope Way Kingston upon Thames Surrey KT1 2TS United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 7 Nicholson Mews, Scope Way Kingston upon Thames Surrey KT1 2TS United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 7 Nicholson Mews, Scope Way Kingston upon Thames Surrey KT1 2TS United Kingdom on 3 June 2013 (1 page)
31 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
31 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 March 2013Registered office address changed from C/O Greens Solicitors 18 Broad Street Ludlow Shropshire SY8 1NG England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from C/O Greens Solicitors 18 Broad Street Ludlow Shropshire SY8 1NG England on 14 March 2013 (1 page)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)