Company NameBoost Tech Ltd
Company StatusDissolved
Company Number07639084
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Alfred Clements
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(6 years after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Townsend, Hunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Director NameDr John Ross Macrae
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(6 years after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2023)
RoleCommercial Director
Country of ResidenceNorthern Ireland
Correspondence AddressBerkeley Townsend, Hunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Director NameMr Clive Hamilton Atkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Bruce Clements
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF

Contact

Websiteboostyourorders.co.uk
Telephone020 35880008
Telephone regionLondon

Location

Registered AddressBerkeley Townsend, Hunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bruce Clements
50.00%
Ordinary
1 at £1Clive Atkins
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
21 October 2022Application to strike the company off the register (3 pages)
13 October 2022Termination of appointment of John Ross Macrae as a director on 20 September 2022 (1 page)
12 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Appointment of Mr John Ross Macrae as a director on 31 May 2017 (2 pages)
4 August 2017Notification of Clive Hamilton Atkins as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Bruce Alfred Clements as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Registered 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 2017Appointment of Mr John Ross Macrae as a director on 31 May 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Notification of John Ross Macrae as a person with significant control on 31 May 2017 (2 pages)
4 August 2017Termination of appointment of Clive Hamilton Atkins as a director on 31 May 2017 (1 page)
4 August 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
4 August 2017Cessation of Live Hamilton Atkin as a person with significant control on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Bruce Alfred Clements as a director on 31 May 2017 (2 pages)
4 August 2017Cessation of Clive Hamilton Atkins as a person with significant control on 31 May 2017 (1 page)
4 August 2017Notification of John Ross Macrae as a person with significant control on 31 May 2017 (2 pages)
4 August 2017Termination of appointment of Clive Hamilton Atkins as a director on 31 May 2017 (1 page)
4 August 2017Registered 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 2017Notification of Clive Hamilton Atkins as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Appointment of Mr Bruce Alfred Clements as a director on 31 May 2017 (2 pages)
4 August 2017Notification of Bruce Alfred Clements as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Termination of appointment of Bruce Clements as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Bruce Clements as a director on 10 May 2017 (1 page)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)