Company NameBoreas Resources Limited
Company StatusDissolved
Company Number10031430
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Horst Rocholl
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(1 month after company formation)
Appointment Duration6 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chevening Road
London
SE10 0LA
Director NameMr David Lee Marshall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Forest Avenue
Aberdeen
AB15 4TH
Scotland
Director NameMr Iain Knott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2018)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressBrooklands 191 Reading Road
Wokingham
Berkshire
RG41 1LJ
Director NameMr Stephen Alexander Baird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Dockenfield
Hampshire
GU10 4HA

Location

Registered Address112 Jermyn Street
London
SW1Y 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

7 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
5 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
3 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
14 May 2018Termination of appointment of Iain Knott as a director on 10 May 2018 (1 page)
14 May 2018Cessation of Rcog Holdings Limited as a person with significant control on 10 May 2018 (1 page)
14 May 2018Termination of appointment of David Lee Marshall as a director on 10 May 2018 (1 page)
3 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
12 March 2018Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 112 Jermyn Street London SW1Y 6LS on 12 March 2018 (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
24 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
20 April 2016Appointment of Mr Stephen Alexander Baird as a director on 6 April 2016 (2 pages)
20 April 2016Appointment of Mr Stephen Alexander Baird as a director on 6 April 2016 (2 pages)
19 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000
(3 pages)
19 April 2016Appointment of Mr Patrick Horst Rocholl as a director on 6 April 2016 (2 pages)
19 April 2016Appointment of Mr Patrick Horst Rocholl as a director on 6 April 2016 (2 pages)
19 April 2016Appointment of Mr Iain Knott as a director on 6 April 2016 (2 pages)
19 April 2016Appointment of Mr Iain Knott as a director on 6 April 2016 (2 pages)
19 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000
(3 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)