About

Registered Number: 05363146
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2017 (6 years and 7 months ago)
Registered Address: Second Floor 3 Field Court, Grays Inn, London, WC1R 5EF,

 

Boss Developments (Southern) Ltd was founded on 14 February 2005 with its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Boss Developments (Southern) Ltd. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Benjamin James 14 February 2005 14 February 2005 1
SITCH-OLIVER, Benjamin James 15 February 2005 11 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2017
LIQ14 - N/A 03 June 2017
LIQ03 - N/A 31 May 2017
RESOLUTIONS - N/A 24 May 2016
4.20 - N/A 24 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2016
AD01 - Change of registered office address 05 May 2016
MR04 - N/A 05 May 2016
MR04 - N/A 05 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 November 2010
AAMD - Amended Accounts 14 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD01 - Change of registered office address 17 November 2009
CERTNM - Change of name certificate 09 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
RESOLUTIONS - N/A 14 February 2008
AAMD - Amended Accounts 30 January 2008
RESOLUTIONS - N/A 15 January 2008
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AAMD - Amended Accounts 24 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 16 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
225 - Change of Accounting Reference Date 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2011 Fully Satisfied

N/A

Debenture 08 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.