Company NameBoston Asia Capital Limited
DirectorMehamood Hosein
Company StatusActive - Proposal to Strike off
Company Number09283818
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Mehamood Hosein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Paul Jason Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH

Location

Registered Address8-10 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mehamood Hosein
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2021 (2 years, 6 months ago)
Next Return Due11 November 2022 (overdue)

Filing History

15 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Micro company accounts made up to 31 October 2020 (3 pages)
3 May 2022Confirmation statement made on 28 October 2021 with no updates (3 pages)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
23 March 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
9 December 2018Unaudited abridged accounts made up to 31 October 2018 (6 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
30 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 October 2016 (2 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Micro company accounts made up to 31 October 2015 (2 pages)
16 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 October 2015 (2 pages)
16 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 November 2016Termination of appointment of Paul Jason Kelly as a director on 31 May 2016 (1 page)
29 November 2016Termination of appointment of Paul Jason Kelly as a director on 31 May 2016 (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Registered office address changed from 40 st. Mark's Place Dagenham Essex RM10 8GJ to 8-10 Grosvenor Gardens London SW1W 0DH on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 40 st. Mark's Place Dagenham Essex RM10 8GJ to 8-10 Grosvenor Gardens London SW1W 0DH on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Paul Jason Kelly as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Paul Jason Kelly as a director on 1 February 2016 (2 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Director's details changed for Mr Mehamood Hosein on 28 January 2016 (2 pages)
28 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Director's details changed for Mr Mehamood Hosein on 28 January 2016 (2 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)