Company NameBoutique Property Management & Concierge Ltd
Company StatusDissolved
Company Number08763466
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Carolyn Jannece-Puiatti
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Tonia Lauren Griffin
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMiss Tonia Lauren Griffin
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.boutiquepropertymanagement.co.uk
Email address[email protected]
Telephone07 942752655
Telephone regionMobile

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carolyn Jannece-puiatti
50.00%
Ordinary
1 at £1Tonia Lauren Griffin
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 January 2016Termination of appointment of Tonia Lauren Griffin as a secretary on 15 August 2015 (1 page)
30 January 2016Termination of appointment of Tonia Lauren Griffin as a director on 15 August 2015 (1 page)
30 January 2016Termination of appointment of Tonia Lauren Griffin as a director on 15 August 2015 (1 page)
30 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(3 pages)
30 January 2016Termination of appointment of Tonia Lauren Griffin as a secretary on 15 August 2015 (1 page)
30 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 55 Crown Street Brentwood Essex CM14 4BD on 30 January 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)