Company NameBoutixury Limited
Company StatusDissolved
Company Number07651182
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jonathan James Briggs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleTravel
Country of ResidenceSpain
Correspondence Address11 Queens Road
Brentwood
CM14 4HE
Director NameMs Jennifer Marie Page
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleTravel
Country of ResidenceSpain
Correspondence Address11 Queens Road
Brentwood
CM14 4HE

Contact

Websiteboutixury.com

Location

Registered Address11 Queens Road
Brentwood
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

50 at £0.0001Jennifer Page
50.00%
Ordinary
50 at £0.0001Jonathan Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,364
Cash£8,166
Current Liabilities£32,835

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
30 August 2016Registered office address changed from C/O Boutixury Limited 86-90 Paul Street London EC2A 4NE England to 11 Queens Road Brentwood CM14 4HE on 30 August 2016 (1 page)
1 June 2016Director's details changed for Mr Jonathan James Briggs on 30 December 2015 (2 pages)
1 June 2016Director's details changed for Ms Jennifer Marie Page on 30 December 2015 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP .01
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 August 2015Registered office address changed from C/O Boutixury Limited 90 Paul Street London EC2A 4NE England to C/O Boutixury Limited 86-90 Paul Street London EC2A 4NE on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 90 Paul Street 90 Paul Street London EC2A 4NE England to C/O Boutixury Limited 86-90 Paul Street London EC2A 4NE on 14 August 2015 (1 page)
14 August 2015Registered office address changed from C/O Boutixury Limited Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS to C/O Boutixury Limited 86-90 Paul Street London EC2A 4NE on 14 August 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP .01
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP .01
(4 pages)
25 June 2014Register inspection address has been changed (1 page)
7 May 2014Registered office address changed from C/O Tiffin Green 11 Queens Road Brentwood Essex CM14 4HE United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Tiffin Green 11 Queens Road Brentwood Essex CM14 4HE United Kingdom on 7 May 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
6 February 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 October 2012Registered office address changed from 7 the Willows St Albans Hertfordshire AL1 1UL on 31 October 2012 (1 page)
24 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr Jonathan James Briggs on 17 February 2012 (4 pages)
21 February 2012Registered office address changed from 50 Fairfield Rise Billericay Essex CM12 9NL England on 21 February 2012 (2 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)