Company NameBoleyn Claret Llp
Company StatusDissolved
Company NumberOC352642
CategoryLimited Liability Partnership
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameAnnie Shephard
Date of BirthAugust 1975 (Born 48 years ago)
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
LLP Designated Member NameMr Benjamin Peter Sherrington Shephard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
LLP Designated Member NamePPDM Limited (Corporation)
StatusClosed
Appointed25 February 2010(same day as company formation)
Correspondence AddressNew Penderel House 283-288 High Holborn
London
WC1V 7HP
LLP Designated Member NameASFC Llp (Corporation)
StatusClosed
Appointed12 July 2013(3 years, 4 months after company formation)
Appointment Duration2 years (closed 28 July 2015)
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
LLP Designated Member NameAtlantic Swiss Productions Limited (Corporation)
StatusResigned
Appointed25 February 2010(same day as company formation)
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,030
Cash£35,018
Current Liabilities£41,675

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2014Annual return made up to 25 February 2014 (4 pages)
12 March 2014Annual return made up to 25 February 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 July 2013Termination of appointment of Atlantic Swiss Productions Limited as a member (1 page)
12 July 2013Termination of appointment of Atlantic Swiss Productions Limited as a member (1 page)
12 July 2013Appointment of Asfc Llp as a member (2 pages)
12 July 2013Appointment of Asfc Llp as a member (2 pages)
1 March 2013Annual return made up to 25 February 2013 (4 pages)
1 March 2013Member's details changed for Mr Ben Shephard on 25 February 2013 (2 pages)
1 March 2013Member's details changed for Mr Ben Shephard on 25 February 2013 (2 pages)
1 March 2013Member's details changed for Mr Ben Shephard on 25 February 2013 (2 pages)
1 March 2013Annual return made up to 25 February 2013 (4 pages)
1 March 2013Member's details changed for Mr Ben Shephard on 25 February 2013 (2 pages)
28 February 2013Member's details changed for Annie Shephard on 25 February 2013 (2 pages)
28 February 2013Member's details changed for Annie Shephard on 25 February 2013 (2 pages)
28 February 2013Member's details changed for Atlantic Swiss Productions Limited on 25 February 2013 (1 page)
28 February 2013Member's details changed for Ppdm Limited on 25 February 2013 (1 page)
28 February 2013Registered office address changed from High Holburn House 52-54 High Hoborn London London WC1V 6RB on 28 February 2013 (1 page)
28 February 2013Member's details changed for Ppdm Limited on 25 February 2013 (1 page)
28 February 2013Registered office address changed from High Holburn House 52-54 High Hoborn London London WC1V 6RB on 28 February 2013 (1 page)
28 February 2013Member's details changed for Atlantic Swiss Productions Limited on 25 February 2013 (1 page)
10 January 2013Total exemption full accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (5 pages)
28 February 2012Annual return made up to 25 February 2012 (5 pages)
28 February 2012Annual return made up to 25 February 2012 (5 pages)
21 February 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
21 February 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
21 February 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
21 October 2011Member's details changed for Magna Dm Limited on 4 February 2011 (3 pages)
21 October 2011Member's details changed for Magna Dm Limited on 4 February 2011 (3 pages)
21 October 2011Member's details changed for Magna Dm Limited on 4 February 2011 (3 pages)
2 March 2011Member's details changed for The Reverend Ben Shepherd on 25 February 2010 (2 pages)
2 March 2011Annual return made up to 25 February 2011 (5 pages)
2 March 2011Member's details changed for Annie Shepherd on 25 February 2010 (2 pages)
2 March 2011Member's details changed for The Reverend Ben Shepherd on 25 February 2010 (2 pages)
2 March 2011Member's details changed for Annie Shepherd on 25 February 2010 (2 pages)
2 March 2011Annual return made up to 25 February 2011 (5 pages)
1 February 2011Amended accounts made up to 5 April 2010 (16 pages)
1 February 2011Amended accounts made up to 5 April 2010 (16 pages)
1 February 2011Amended accounts made up to 5 April 2010 (16 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
8 June 2010Previous accounting period shortened from 28 February 2011 to 5 April 2010 (3 pages)
8 June 2010Previous accounting period shortened from 28 February 2011 to 5 April 2010 (3 pages)
8 June 2010Previous accounting period shortened from 28 February 2011 to 5 April 2010 (3 pages)
23 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
23 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
25 February 2010Incorporation of a limited liability partnership (10 pages)
25 February 2010Incorporation of a limited liability partnership (10 pages)