Company NameBoost Etp Llp
Company StatusDissolved
Company NumberOC372201
CategoryLimited Liability Partnership
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameETP Management Llp

Directors

LLP Designated Member NameMr Nicholas Richard Bienkowski
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS
LLP Designated Member NameMr Ian David Hector McNeil
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Court Mews
311a Chase Road, Southgate
London
N14 6JS

Contact

Websitewww.boostetp.com/
Email address[email protected]
Telephone020 32079050
Telephone regionLondon

Location

Registered Address2 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£44,445
Cash£51,367
Current Liabilities£355,642

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the limited liability partnership off the register (3 pages)
26 September 2015Application to strike the limited liability partnership off the register (3 pages)
16 March 2015Registered office address changed from St Clements House 27 Clements Lane London EC4N 7AP to 2 Old Court Mews 311a Chase Road London N14 6JS on 16 March 2015 (1 page)
16 March 2015Annual return made up to 8 February 2015 (3 pages)
16 March 2015Annual return made up to 8 February 2015 (3 pages)
16 March 2015Annual return made up to 8 February 2015 (3 pages)
16 March 2015Registered office address changed from St Clements House 27 Clements Lane London EC4N 7AP to 2 Old Court Mews 311a Chase Road London N14 6JS on 16 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 8 February 2014 (3 pages)
24 February 2014Annual return made up to 8 February 2014 (3 pages)
24 February 2014Annual return made up to 8 February 2014 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 August 2013Registered office address changed from 4Th Floor 33 Sun Street London EC2M 2PY on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from 4Th Floor 33 Sun Street London EC2M 2PY on 28 August 2013 (2 pages)
5 March 2013Annual return made up to 8 February 2013 (3 pages)
5 March 2013Annual return made up to 8 February 2013 (3 pages)
5 March 2013Annual return made up to 8 February 2013 (3 pages)
8 February 2013Registered office address changed from 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 8 February 2013 (2 pages)
26 October 2012Company name changed etp management LLP\certificate issued on 26/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
26 October 2012Company name changed etp management LLP\certificate issued on 26/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
8 February 2012Incorporation of a limited liability partnership (5 pages)
8 February 2012Incorporation of a limited liability partnership (5 pages)