Dissolved
Dissolved 2017-07-04
Company Information for BOYDEN INTERIM LIMITED
8 OLD JEWRY, LONDON, EC2R 8DN,
|
Company Registration Number
07097255
Private Limited Company
Dissolved Dissolved 2017-07-04 |
Company Name | |
---|---|
BOYDEN INTERIM LIMITED | |
Legal Registered Office | |
8 OLD JEWRY LONDON EC2R 8DN Other companies in SW1Y | |
Company Number | 07097255 | |
---|---|---|
Date formed | 2009-12-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-07-04 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HENRY GRAY ELLIS |
||
CATHERINE HOLLEY |
||
VICTORIA ANN MAXWELL DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PETER CAMERON BLACKSTONE |
Director | ||
PATRIQUE MANSOOR HABBOO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOYDEN HOLDINGS LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
WEST SUSSEX GOLF CLUB,LIMITED | Director | 2013-04-20 | CURRENT | 1929-04-02 | Active | |
BOYDEN FINANCIAL SERVICES LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Active | |
BOYDEN SEARCH LIMITED | Director | 2009-12-05 | CURRENT | 2009-12-05 | Dissolved 2017-07-04 | |
SAVANNAH GROUP LIMITED | Director | 2002-12-20 | CURRENT | 2002-09-05 | Active | |
BOYDEN SEARCH LIMITED | Director | 2011-08-22 | CURRENT | 2009-12-05 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1026.2 | |
AR01 | 07/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GRAY ELLIS / 07/12/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 7 DUKE OF YORK STREET LONDON SW1Y 6LA | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1026.2 | |
AR01 | 07/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 1026.2 | |
AR01 | 07/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
SH06 | 13/08/13 STATEMENT OF CAPITAL GBP 1026.20 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | APPROVAL OF PURCHASE OF SHARES 21/05/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED VICTORIA ANN MAXWELL DAVIES | |
AP01 | DIRECTOR APPOINTED CATHERINE HOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRIQUE HABBOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKSTONE | |
AR01 | 07/12/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 07/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 07/12/10 FULL LIST | |
SH01 | 27/05/10 STATEMENT OF CAPITAL GBP 1282.20 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
AP01 | DIRECTOR APPOINTED TIMOTHY PETER CAMERON BLACKSTONE | |
AP01 | DIRECTOR APPOINTED PATRIQUE HABBOO | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & COMPANY |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOYDEN INTERIM LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BOYDEN INTERIM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |