Shenfield
Brentwood
Essex
CM15 8NL
Director Name | Dr John Ross Macrae |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(6 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 January 2023) |
Role | Commercial Director |
Country of Residence | Northern Ireland |
Correspondence Address | Berkeley Townsend, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
Director Name | Mr Clive Hamilton Atkins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Bruce Clements |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Local Authority Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Website | boostyourorders.co.uk |
---|---|
Telephone | 020 35880008 |
Telephone region | London |
Registered Address | Berkeley Townsend, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bruce Clements 50.00% Ordinary |
---|---|
1 at £1 | Clive Atkins 50.00% Ordinary |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2022 | Application to strike the company off the register (3 pages) |
13 October 2022 | Termination of appointment of John Ross Macrae as a director on 20 September 2022 (1 page) |
12 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
11 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Appointment of Mr John Ross Macrae as a director on 31 May 2017 (2 pages) |
4 August 2017 | Notification of Clive Hamilton Atkins as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Bruce Alfred Clements as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Berkeley Townsend, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr John Ross Macrae as a director on 31 May 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Notification of John Ross Macrae as a person with significant control on 31 May 2017 (2 pages) |
4 August 2017 | Termination of appointment of Clive Hamilton Atkins as a director on 31 May 2017 (1 page) |
4 August 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
4 August 2017 | Cessation of Live Hamilton Atkin as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Bruce Alfred Clements as a director on 31 May 2017 (2 pages) |
4 August 2017 | Cessation of Clive Hamilton Atkins as a person with significant control on 31 May 2017 (1 page) |
4 August 2017 | Notification of John Ross Macrae as a person with significant control on 31 May 2017 (2 pages) |
4 August 2017 | Termination of appointment of Clive Hamilton Atkins as a director on 31 May 2017 (1 page) |
4 August 2017 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Berkeley Townsend, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 4 August 2017 (1 page) |
4 August 2017 | Notification of Clive Hamilton Atkins as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Appointment of Mr Bruce Alfred Clements as a director on 31 May 2017 (2 pages) |
4 August 2017 | Notification of Bruce Alfred Clements as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Termination of appointment of Bruce Clements as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Bruce Clements as a director on 10 May 2017 (1 page) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|