Company NameBoostvalue Limited
Company StatusDissolved
Company Number03131348
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSyeda Mumina Akther Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(2 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months (closed 11 June 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Yearsley Crescent
York
North Yorkshire
YO31 8RS
Director NameAbdul Awal Chowdhury
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Yearsley Crescent
York
Yorkshire
YO31 8RS
Director NameAshley Richard Heys
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (resigned 15 March 2010)
RoleBt Manager
Country of ResidenceEngland
Correspondence Address50 Rawcliffe Lane
York
YO30 5QB
Director NameSuzanne Elizabeth Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 20 May 1996)
RoleWaitress
Correspondence Address13 Grosvenor Terrace Bootham
York
YO3 7AS
Director NameMolik Dobir Miah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 1999)
RoleWaiter
Correspondence Address20 Luxor View
Leeds
West Yorkshire
LS8 5JT
Secretary NameAshley Richard Heys
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (resigned 15 March 2010)
RoleBt Manager
Country of ResidenceEngland
Correspondence Address50 Rawcliffe Lane
York
YO30 5QB
Director NameMohan Miah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1999)
RoleChef
Correspondence Address41 Airlie Avenue
Leeds
West Yorkshire
LS8 4JL
Director NameDanis Ullah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 1999)
RoleChef
Correspondence Address38 Pasture Road
Leeds
West Yorkshire
LS8 4JJ
Director NameSyeda Rahela Begum
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Luxor View
Leeds
LS8 5JT
Director NameMrs Koyrun Nahar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Markham Avenue
Leeds
West Yorkshire
LS8 4JD
Director NameAbidul Islam Khan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 June 2013)
RoleCook
Country of ResidenceEngland
Correspondence Address59 Karnac Road
Leeds
West Yorkshire
LS8 5JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Abidul Islam Khan
40.00%
Ordinary
2 at £1Syeda Mumina Akther Chowdhury
40.00%
Ordinary
1 at £1Mohammed Sayfuzzaman
20.00%
Ordinary

Financials

Year2014
Net Worth-£22,792
Cash£687
Current Liabilities£44,766

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
11 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
17 March 2014Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 17 March 2014 (2 pages)
14 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Statement of affairs with form 4.19 (8 pages)
14 March 2014Statement of affairs with form 4.19 (8 pages)
7 January 2014Registered office address changed from Equinox House Clifton Park Avenue Clifton Park York Yorkshire YO30 5PA on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Equinox House Clifton Park Avenue Clifton Park York Yorkshire YO30 5PA on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Equinox House Clifton Park Avenue Clifton Park York Yorkshire YO30 5PA on 7 January 2014 (2 pages)
14 November 2013Termination of appointment of Abidul Islam Khan as a director on 2 June 2013 (1 page)
14 November 2013Termination of appointment of Abidul Islam Khan as a director on 2 June 2013 (1 page)
14 November 2013Termination of appointment of Abidul Islam Khan as a director on 2 June 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 5
(6 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 5
(6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
23 March 2010Termination of appointment of Ashley Heys as a secretary (2 pages)
23 March 2010Termination of appointment of Ashley Heys as a secretary (2 pages)
23 March 2010Termination of appointment of Ashley Heys as a director (2 pages)
23 March 2010Termination of appointment of Ashley Heys as a director (2 pages)
17 December 2009Termination of appointment of Syeda Begum as a director (2 pages)
17 December 2009Termination of appointment of Koyrun Nahar as a director (2 pages)
17 December 2009Termination of appointment of Koyrun Nahar as a director (2 pages)
17 December 2009Termination of appointment of Syeda Begum as a director (2 pages)
12 December 2009Appointment of Abdul Awal Chowdhury as a director (3 pages)
12 December 2009Appointment of Abdul Awal Chowdhury as a director (3 pages)
3 December 2009Director's details changed for Koyrun Nahar on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Syeda Mumina Akther Chowdhury on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Abidul Islam Khan on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Koyrun Nahar on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Koyrun Nahar on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Ashley Richard Heys on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Syeda Rahela Begum on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Ashley Richard Heys on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Syeda Rahela Begum on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Syeda Mumina Akther Chowdhury on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Abidul Islam Khan on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Abidul Islam Khan on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Syeda Mumina Akther Chowdhury on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Syeda Rahela Begum on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Ashley Richard Heys on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 December 2008Return made up to 28/11/08; full list of members (5 pages)
1 December 2008Return made up to 28/11/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 November 2007Return made up to 28/11/07; full list of members (4 pages)
30 November 2007Return made up to 28/11/07; full list of members (4 pages)
21 March 2007Return made up to 28/11/06; full list of members (4 pages)
21 March 2007Return made up to 28/11/06; full list of members (4 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 January 2006Return made up to 28/11/05; full list of members (4 pages)
19 January 2006Return made up to 28/11/05; full list of members (4 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 November 2004Return made up to 28/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Return made up to 28/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 January 2004Return made up to 28/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 28/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Return made up to 28/11/02; full list of members (9 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 December 2002Return made up to 28/11/02; full list of members (9 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2001 (5 pages)
6 April 2001 (5 pages)
6 February 2001Return made up to 28/11/00; full list of members (8 pages)
6 February 2001Return made up to 28/11/00; full list of members (8 pages)
20 November 2000Registered office changed on 20/11/00 from: 37 monkgate york north yorkshire YO3 7PB (1 page)
20 November 2000Registered office changed on 20/11/00 from: 37 monkgate york north yorkshire YO3 7PB (1 page)
7 February 2000 (8 pages)
7 February 2000 (8 pages)
20 December 1999Return made up to 28/11/99; full list of members (8 pages)
20 December 1999Return made up to 28/11/99; full list of members (8 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
6 February 1999 (7 pages)
6 February 1999 (7 pages)
4 February 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 1997Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
(8 pages)
10 December 1997Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
(8 pages)
25 November 1997 (8 pages)
25 November 1997 (8 pages)
27 March 1997 (8 pages)
27 March 1997 (8 pages)
6 January 1997Return made up to 28/11/96; full list of members (8 pages)
6 January 1997Return made up to 28/11/96; full list of members (8 pages)
18 July 1996Accounting reference date notified as 31/05 (1 page)
18 July 1996Accounting reference date notified as 31/05 (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Ad 20/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 June 1996Director resigned (1 page)
16 June 1996Ad 20/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
3 January 1996New secretary appointed;new director appointed (2 pages)
3 January 1996Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1996New secretary appointed;new director appointed (2 pages)
3 January 1996Secretary resigned (2 pages)
3 January 1996New director appointed (1 page)
3 January 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996Secretary resigned (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1996New director appointed (1 page)
28 November 1995Incorporation (9 pages)
28 November 1995Incorporation (9 pages)