This company is commonly known as Boostfine Limited. The company was founded 46 years ago and was given the registration number 01326890. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BOOSTFINE LIMITED |
---|---|---|
Company Number | : | 01326890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 August 1977 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1066, London Road, Leigh On Sea, SS9 3NA | Secretary | 31 March 2003 | Active |
1066, London Road, Leigh On Sea, SS9 3NA | Director | 31 March 2003 | Active |
14 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ | Secretary | 30 June 1995 | Active |
1 Hopkins Close, Gidea Park, Romford, RM2 6HG | Secretary | - | Active |
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE | Director | 31 March 2003 | Active |
14 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ | Director | - | Active |
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE | Director | 31 March 2014 | Active |
1 Hopkins Close, Gidea Park, Romford, RM2 6HG | Director | - | Active |
Mr Daniel Hourihan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | 1066, London Road, Leigh On Sea, SS9 3NA |
Nature of control | : |
|
Mr Stephen Hourihan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | 1066, London Road, Leigh On Sea, SS9 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2018-09-25 | Gazette | Gazette filings brought up to date. | Download |
2018-08-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-25 | Capital | Capital cancellation shares. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.