151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Mrs Anne Boulden |
---|---|
Status | Closed |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | repairablevehicles.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gordon John Boulden 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anne Boulden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,779 |
Cash | £36,116 |
Current Liabilities | £160,157 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Application to strike the company off the register (3 pages) |
1 July 2021 | Secretary's details changed for Mrs Anne Boulden on 30 June 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Gordon John Boulden on 30 June 2021 (2 pages) |
1 July 2021 | Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
21 February 2018 | Cessation of Gordon John Boulden as a person with significant control on 17 November 2017 (1 page) |
21 February 2018 | Cessation of Anne Boulden as a person with significant control on 17 November 2017 (1 page) |
21 February 2018 | Notification of Boulden Holdings Limited as a person with significant control on 17 November 2017 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 July 2017 | Secretary's details changed for Mrs Anne Boulden on 3 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mr Gordon John Boulden on 3 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Gordon John Boulden on 3 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
4 July 2017 | Secretary's details changed for Mrs Anne Boulden on 3 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of Anne Boulden as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Anne Boulden as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Gordon John Boulden as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Gordon John Boulden as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Gordon John Boulden as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Anne Boulden as a person with significant control on 3 July 2017 (2 pages) |
7 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
18 February 2016 | Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 February 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
17 June 2008 | Director appointed gordon john boulden (2 pages) |
17 June 2008 | Director appointed gordon john boulden (2 pages) |
10 June 2008 | Secretary appointed anne boulden (2 pages) |
10 June 2008 | Secretary appointed anne boulden (2 pages) |
6 June 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
6 June 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
23 May 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
23 May 2008 | Incorporation (13 pages) |
23 May 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
23 May 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
23 May 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
23 May 2008 | Incorporation (13 pages) |