BOADICEA PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOADICEA PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02974664

Incorporation date

06/10/1994

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, London, Greater London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon24/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/06/2023
Director's details changed for Mr Stefano Proietti on 2023-06-23
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-07-08
dot icon08/07/2021
Cessation of Alexandra Zalesky as a person with significant control on 2021-05-04
dot icon08/07/2021
Notification of Stefano Proietti as a person with significant control on 2021-05-04
dot icon08/07/2021
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2021-07-08
dot icon08/07/2021
Appointment of Mr Stefano Proietti as a director on 2021-06-18
dot icon27/05/2021
Termination of appointment of Cr Secretaries Limited as a secretary on 2021-05-26
dot icon27/05/2021
Termination of appointment of David Malcolm Kaye as a director on 2021-05-26
dot icon13/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/01/2019
Second filing of Confirmation Statement dated 06/10/2018
dot icon30/01/2019
Second filing of Confirmation Statement dated 06/10/2017
dot icon20/12/2018
Cessation of Giancarlo Proietti as a person with significant control on 2018-12-11
dot icon20/12/2018
Notification of Alexandra Zalesky as a person with significant control on 2018-12-11
dot icon27/11/2018
Resolutions
dot icon08/10/2018
06/10/18 Statement of Capital gbp 1000 06/10/18 Statement of Capital eur 265997.50
dot icon16/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/10/2017
Notification of Giancarlo Proietti as a person with significant control on 2017-01-06
dot icon23/10/2017
Withdrawal of a person with significant control statement on 2017-10-23
dot icon20/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon30/08/2017
Resolutions
dot icon08/08/2017
Secretary's details changed for Cr Secretaries Limited on 2017-02-27
dot icon07/08/2017
Termination of appointment of Giuseppe Proietti as a director on 2017-08-07
dot icon07/08/2017
Appointment of David Malcolm Kaye as a director on 2017-08-07
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-02-27
dot icon30/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon05/02/2015
Annual return made up to 2014-10-06 with full list of shareholders
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/01/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/12/2008
06/10/08 no member list
dot icon14/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/10/2007
Return made up to 06/10/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/10/2006
Return made up to 06/10/06; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon29/07/2005
Return made up to 03/11/04; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/02/2005
Registered office changed on 23/02/05 from: 1-5 lillie road london SW6 1TX
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Secretary resigned
dot icon21/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 06/10/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 06/10/02; full list of members
dot icon19/12/2002
Registered office changed on 19/12/02 from: 15 greycoat place london SW1P 1SB
dot icon03/10/2002
Registered office changed on 03/10/02 from: 60 welbeck street london W1G 9BH
dot icon12/08/2002
Auditor's resignation
dot icon24/05/2002
Memorandum and Articles of Association
dot icon24/05/2002
Miscellaneous
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon19/03/2002
Memorandum and Articles of Association
dot icon19/03/2002
Resolutions
dot icon19/03/2002
Resolutions
dot icon21/12/2001
Full accounts made up to 2001-06-30
dot icon17/12/2001
Total exemption full accounts made up to 2000-06-30
dot icon10/12/2001
New director appointed
dot icon21/11/2001
Director resigned
dot icon31/10/2001
Return made up to 06/10/01; full list of members
dot icon29/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon27/10/2000
Return made up to 06/10/00; full list of members
dot icon31/08/2000
Registered office changed on 31/08/00 from: 60 welbeck street london W1M 8BH
dot icon31/07/2000
Full accounts made up to 1999-06-30
dot icon18/02/2000
Delivery ext'd 3 mth 30/06/99
dot icon09/11/1999
Return made up to 06/10/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-06-30
dot icon26/02/1999
Delivery ext'd 3 mth 30/06/98
dot icon18/12/1998
Return made up to 06/10/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-06-30
dot icon03/06/1998
Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE
dot icon02/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon23/10/1997
Return made up to 06/10/97; no change of members
dot icon10/09/1997
Full accounts made up to 1996-06-30
dot icon06/11/1996
Return made up to 06/10/96; no change of members
dot icon03/11/1996
Delivery ext'd 3 mth 30/06/96
dot icon01/11/1996
Full accounts made up to 1995-06-30
dot icon17/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon04/12/1995
Return made up to 06/10/95; full list of members
dot icon15/05/1995
Statement of affairs
dot icon15/05/1995
Ad 17/03/95--------- il si 515000@1000
dot icon20/04/1995
Ad 17/03/95--------- il si 515000@1000=515000000 il ic 0/515000000
dot icon18/04/1995
Director resigned;new director appointed
dot icon18/04/1995
Memorandum and Articles of Association
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Nc inc already adjusted 17/03/95
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Resolutions
dot icon09/02/1995
Director resigned;new director appointed
dot icon28/01/1995
Memorandum and Articles of Association
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Resolutions
dot icon28/01/1995
£ nc 1000/10000 23/01/95
dot icon28/01/1995
Accounting reference date notified as 30/06
dot icon28/01/1995
Ad 24/01/95--------- £ si 998@1=998 £ ic 2/1000
dot icon26/01/1995
Resolutions
dot icon24/01/1995
Secretary resigned;new secretary appointed
dot icon24/01/1995
Director resigned;new director appointed
dot icon18/01/1995
Registered office changed on 18/01/95 from: sceptre house 169-173 regent street london W1R 7FB
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Registered office changed on 12/01/95 from: 788/790 finchley road london NW11 7UR
dot icon06/10/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
60.58K
-
0.00
-
-
2021
0
60.58K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(EUR)

60.58K £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, David Malcolm
Director
07/08/2017 - 26/05/2021
789
Beardsley, Julian Richard
Director
05/10/1994 - 25/01/1995
320
CR SECRETARIES LIMITED
Corporate Secretary
30/12/2004 - 25/05/2021
522
COMPANY DIRECTORS LIMITED
Nominee Director
05/10/1994 - 05/10/1994
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/10/1994 - 31/10/1994
68517

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOADICEA PROPERTY SERVICES LIMITED

BOADICEA PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 06/10/1994 with the registered office located at 71-75 Shelton Street, London, Greater London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOADICEA PROPERTY SERVICES LIMITED?

toggle

BOADICEA PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 06/10/1994 and dissolved on 24/10/2023.

Where is BOADICEA PROPERTY SERVICES LIMITED located?

toggle

BOADICEA PROPERTY SERVICES LIMITED is registered at 71-75 Shelton Street, London, Greater London WC2H 9JQ.

What does BOADICEA PROPERTY SERVICES LIMITED do?

toggle

BOADICEA PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOADICEA PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via compulsory strike-off.