UKBizDB.co.uk

BOSTON 182 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:40a Station Road, Upminster, RM14 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Stewart Road, Bournemouth, England, BH8 8NZ

Director16 September 2016Active
39 Stanhope Avenue, London, N3 3LX

Secretary27 August 2002Active
26, Red Lion Square, London, WC1R 4AG

Secretary20 April 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary27 August 2002Active
The Chocolate Factory, 5, Clarendon Road, London, England, N22 6XJ

Director27 August 2002Active
The Chocolate Factory, 5 Clarendon Road, Wood Green, N22 6XJ

Director01 August 2011Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director27 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Insolvency

Liquidation miscellaneous.

Download
2021-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-08Resolution

Resolution.

Download
2019-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-05Resolution

Resolution.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2017-05-22Address

Change registered office address company with date old address new address.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-21Address

Change registered office address company with date old address new address.

Download
2016-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.