About

Registered Number: 03812133
Date of Incorporation: 22/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (7 years and 2 months ago)
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Based in Dartford, Michael Boyd & Partners Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". Boyd Kemp, Timothy, Mesuria, Ketan, Roskams, Philip Michael are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD KEMP, Timothy 22 July 1999 27 March 2000 1
MESURIA, Ketan 21 February 2000 18 August 2000 1
ROSKAMS, Philip Michael 26 July 1999 16 August 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ13 - N/A 24 November 2017
4.68 - Liquidator's statement of receipts and payments 03 March 2017
AD01 - Change of registered office address 13 January 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2016
AD01 - Change of registered office address 13 January 2015
RESOLUTIONS - N/A 08 January 2015
4.70 - N/A 08 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 13 September 2011
RESOLUTIONS - N/A 24 August 2011
SH01 - Return of Allotment of shares 24 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 16 October 2009
RESOLUTIONS - N/A 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 02 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 01 May 2002
363a - Annual Return 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
AA - Annual Accounts 22 February 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
363a - Annual Return 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 28 July 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 01 October 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 04 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.