Company NameBoldex Limited
Company StatusDissolved
Company Number06199818
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Abel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed07 January 2008(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Joanne Harland
50.00%
Ordinary A
50 at £1Robert Abel
50.00%
Ordinary A

Financials

Year2014
Net Worth£18,000
Cash£23,257
Current Liabilities£23,118

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (2 pages)
11 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Busines S Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Director's details changed for Mr Robert Abel on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Robert Abel on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Mr Robert Abel on 11 July 2011 (2 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Robert Abel on 2 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Abel on 2 July 2010 (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
3 August 2009Return made up to 02/07/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
1 July 2008Director's change of particulars / robert abel / 01/07/2008 (2 pages)
29 April 2008Return made up to 02/04/08; full list of members (3 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008Registered office changed on 10/01/08 from: anglo-dal house, 5 spring villa park, edgware middlesex HA8 7EB (1 page)
10 January 2008Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Ad 09/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
14 May 2007New director appointed (1 page)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
2 April 2007Incorporation (14 pages)