BOOSTMARKET LIMITED

Register to unlock more data on OkredoRegister

BOOSTMARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02347192

Incorporation date

13/02/1989

Size

Small

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon15/11/2023
Application to strike the company off the register
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Stephane Abraham Joseph Nahum as a director on 2023-09-26
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Statement of capital on 2023-09-04
dot icon14/08/2023
Solvency Statement dated 31/07/23
dot icon14/08/2023
Statement by Directors
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon28/05/2021
Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon19/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon12/03/2020
Current accounting period extended from 2019-12-05 to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-05
dot icon07/05/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-05
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon10/12/2018
Notification of Investors in Private Capital Limited as a person with significant control on 2018-12-06
dot icon07/12/2018
Cessation of Melvin Anthony Lawson as a person with significant control on 2018-12-06
dot icon07/12/2018
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2018-12-07
dot icon07/12/2018
Termination of appointment of Bharat Kantilal Thakrar as a secretary on 2018-12-06
dot icon07/12/2018
Termination of appointment of Lynton Robert Stock as a director on 2018-12-06
dot icon07/12/2018
Termination of appointment of Melvin Anthony Lawson as a director on 2018-12-06
dot icon07/12/2018
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2018-12-06
dot icon07/12/2018
Appointment of Ms Eileen Marie Sawyer as a director on 2018-12-06
dot icon05/10/2018
Satisfaction of charge 9 in full
dot icon05/10/2018
Satisfaction of charge 8 in full
dot icon05/10/2018
Satisfaction of charge 7 in full
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Satisfaction of charge 3 in full
dot icon14/02/2017
Satisfaction of charge 4 in full
dot icon14/02/2017
Satisfaction of charge 5 in full
dot icon14/02/2017
Satisfaction of charge 2 in full
dot icon14/02/2017
Satisfaction of charge 6 in full
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon29/11/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Melvin Anthony Lawson on 2015-12-08
dot icon22/06/2015
Director's details changed for Mr Lynton Robert Stock on 2015-06-17
dot icon10/06/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/01/2015
Secretary's details changed for Bharat Kantilal Thakrar on 2015-01-01
dot icon14/01/2015
Director's details changed for Mr Melvin Anthony Lawson on 2015-01-01
dot icon08/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon08/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon07/11/2012
Secretary's details changed for Bharat Kantilal Thakrar on 2012-08-01
dot icon05/09/2012
Director's details changed for Mr Melvin Anthony Lawson on 2012-08-01
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon21/03/2012
Termination of appointment of Gajen Naidu as a secretary
dot icon21/03/2012
Appointment of Bharat Kantilal Thakrar as a secretary
dot icon19/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon08/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon02/02/2011
Group of companies' accounts made up to 2009-12-31
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon01/10/2010
Duplicate mortgage certificatecharge no:8
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Melvin Anthony Lawson on 2009-10-01
dot icon26/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/10/2009
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-16
dot icon18/02/2009
Return made up to 13/02/09; full list of members
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 13/02/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/03/2007
Registered office changed on 22/03/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ
dot icon06/03/2007
Return made up to 13/02/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon11/08/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon20/07/2006
Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ
dot icon11/07/2006
Resolutions
dot icon21/06/2006
£ ic 440600/70000 24/04/06 £ sr 370600@1=370600
dot icon05/06/2006
Resolutions
dot icon20/02/2006
Return made up to 13/02/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon13/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Particulars of mortgage/charge
dot icon21/02/2005
Return made up to 13/02/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon23/02/2004
Return made up to 13/02/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon21/02/2003
Return made up to 13/02/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Secretary resigned
dot icon19/02/2002
Return made up to 13/02/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Full accounts made up to 2000-03-31
dot icon20/02/2001
Return made up to 13/02/01; full list of members
dot icon24/02/2000
Return made up to 13/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon18/02/1999
Return made up to 13/02/99; no change of members
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 13/02/98; full list of members
dot icon10/02/1998
Full accounts made up to 1997-03-31
dot icon12/03/1997
Return made up to 13/02/97; no change of members
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon16/02/1996
Return made up to 13/02/96; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon13/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon29/03/1995
Resolutions
dot icon27/03/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon27/02/1995
Return made up to 13/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-06-30
dot icon09/03/1994
Return made up to 13/02/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-06-30
dot icon09/02/1994
Registered office changed on 09/02/94 from: shelley stock hutter 23/25 eastcastle street london W1N 8AE
dot icon19/02/1993
Return made up to 13/02/93; no change of members
dot icon03/12/1992
Full accounts made up to 1992-06-30
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon17/02/1992
Return made up to 13/02/92; full list of members
dot icon28/03/1991
Full accounts made up to 1990-06-30
dot icon28/03/1991
Accounting reference date shortened from 31/07 to 30/06
dot icon15/03/1991
Registered office changed on 15/03/91 from: suite 2 37/41 mortimer street london W1N 8PX
dot icon08/03/1991
Return made up to 31/12/90; full list of members
dot icon24/04/1990
Ad 26/03/90--------- £ si 200000@1=200000 £ ic 240600/440600
dot icon23/04/1990
Ad 05/04/90--------- £ si 30000@1=30000 £ ic 210600/240600
dot icon17/08/1989
Accounting reference date notified as 31/07
dot icon11/04/1989
Wd 30/03/89 ad 10/03/89--------- £ si 210598@1=210598 £ ic 2/210600
dot icon10/03/1989
New director appointed
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1989
Nc inc already adjusted
dot icon09/03/1989
Resolutions
dot icon08/03/1989
Registered office changed on 08/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon13/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Eileen Marie
Director
06/12/2018 - Present
155
Nahum, Stephane Abraham Joseph
Director
06/12/2018 - 26/09/2023
379
Naidu, Gajen
Secretary
21/08/2002 - 14/02/2012
14
Thakrar, Bharat Kantilal
Secretary
14/02/2012 - 06/12/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOSTMARKET LIMITED

BOOSTMARKET LIMITED is an(a) Dissolved company incorporated on 13/02/1989 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOSTMARKET LIMITED?

toggle

BOOSTMARKET LIMITED is currently Dissolved. It was registered on 13/02/1989 and dissolved on 13/02/2024.

Where is BOOSTMARKET LIMITED located?

toggle

BOOSTMARKET LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does BOOSTMARKET LIMITED do?

toggle

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

What is the latest filing for BOOSTMARKET LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.