This company is commonly known as Boston 182 Ltd. The company was founded 21 years ago and was given the registration number 04519465. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | BOSTON 182 LTD |
---|---|---|
Company Number | : | 04519465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 August 2002 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Stewart Road, Bournemouth, England, BH8 8NZ | Director | 16 September 2016 | Active |
39 Stanhope Avenue, London, N3 3LX | Secretary | 27 August 2002 | Active |
26, Red Lion Square, London, WC1R 4AG | Secretary | 20 April 2006 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 27 August 2002 | Active |
The Chocolate Factory, 5, Clarendon Road, London, England, N22 6XJ | Director | 27 August 2002 | Active |
The Chocolate Factory, 5 Clarendon Road, Wood Green, N22 6XJ | Director | 01 August 2011 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 27 August 2002 | Active |
Rel Capital Limited | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor East, 47-50 Margaret Street, London, England, W1W 8SB |
Nature of control | : |
|
Rel Capital Limited | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 87, North Road, Poole, England, BH14 0LT |
Nature of control | : |
|
Mr Chase Marco Mcguiness | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 55, Stewart Road, Bournemouth, England, BH8 8NZ |
Nature of control | : |
|
Mr Andrew Pervis Scott | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 40a, Station Road, Upminster, RM14 2TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Insolvency | Liquidation miscellaneous. | Download |
2021-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-08 | Resolution | Resolution. | Download |
2019-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.