Company NameBostonspike Limited
Company StatusDissolved
Company Number08326681
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date25 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Brazier
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Commerce House 1 Raven Road
South Woodford
London
E18 1HB
Director NameMr David Brian Brazier
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Amersham Hill Gardens
High Wycombe
Buckinghamshire
HP13 6QR

Location

Registered AddressJuniper House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Christopher David Brazier
100.00%
Ordinary

Financials

Year2014
Net Worth£51,572
Cash£58,169
Current Liabilities£6,597

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 May 2022Final Gazette dissolved following liquidation (1 page)
25 February 2022Return of final meeting in a members' voluntary winding up (11 pages)
13 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-15
(1 page)
13 April 2021Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Juniper House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 April 2021 (2 pages)
13 April 2021Appointment of a voluntary liquidator (3 pages)
13 April 2021Declaration of solvency (5 pages)
4 February 2021Appointment of Mr David Brian Brazier as a director on 3 February 2021 (2 pages)
17 February 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Annual return made up to 11 December 2015
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 11 December 2015
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
29 December 2014Registered office address changed from C/O Deighan Perkins Llp Newbury House Eastern Avenue Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014 (1 page)
29 December 2014Director's details changed for Christopher Brazier on 19 December 2014 (2 pages)
29 December 2014Registered office address changed from C/O Deighan Perkins Llp Newbury House Eastern Avenue Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014 (1 page)
29 December 2014Director's details changed for Christopher Brazier on 19 December 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)