Company NameBoucher Communications Limited
Company StatusDissolved
Company Number04619382
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGlenn Boucher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleEngineer
Correspondence AddressHluboka 3
Brno
63900
Czech Republic
Secretary NameKristyna Boucher
NationalityCzech
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressHluboka 3
Brno
63900
Czech Republic
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,849
Cash£19
Current Liabilities£1,868

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Application for striking-off (1 page)
17 January 2006Return made up to 17/12/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2004Return made up to 17/12/03; full list of members (6 pages)
17 January 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
17 December 2002Incorporation (16 pages)