BOSS DEVELOPMENTS (SOUTHERN) LTD
LONDON BOSS PROJECT SERVICES LIMITED

Hellopages » Greater London » Camden » WC1R 5EF

Company number 05363146
Status Liquidation
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address SECOND FLOOR 3 FIELD COURT, GRAYS INN, LONDON, ENGLAND, WC1R 5EF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06 . The most likely internet sites of BOSS DEVELOPMENTS (SOUTHERN) LTD are www.bossdevelopmentssouthern.co.uk, and www.boss-developments-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boss Developments Southern Ltd is a Private Limited Company. The company registration number is 05363146. Boss Developments Southern Ltd has been working since 14 February 2005. The present status of the company is Liquidation. The registered address of Boss Developments Southern Ltd is Second Floor 3 Field Court Grays Inn London England Wc1r 5ef. . KITCHEN, Gregory is a Secretary of the company. CRINSON, Suzanne Lorraine is a Director of the company. KITCHEN, Gregory is a Director of the company. Secretary CRINSON, Suzanne Lorraine has been resigned. Secretary CRINSON, Suzanne Lorraine has been resigned. Secretary OLIVER, Benjamin James has been resigned. Secretary SITCH-OLIVER, Benjamin has been resigned. Director BELL, Frank Charles has been resigned. Director BELL, Frank Charles has been resigned. Director CRINSON, Suzanne Lorraine has been resigned. Director OLIVER, Benjamin James has been resigned. Director OLIVER, Malcolm has been resigned. Director OLIVER, Malcolm has been resigned. Director OLIVER, Malcolm has been resigned. Director OLIVER, Malcolm has been resigned. Director SITCH-OLIVER, Benjamin James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KITCHEN, Gregory
Appointed Date: 11 August 2009

Director
CRINSON, Suzanne Lorraine
Appointed Date: 24 January 2012
62 years old

Director
KITCHEN, Gregory
Appointed Date: 11 August 2009
59 years old

Resigned Directors

Secretary
CRINSON, Suzanne Lorraine
Resigned: 08 January 2008
Appointed Date: 15 February 2005

Secretary
CRINSON, Suzanne Lorraine
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Secretary
OLIVER, Benjamin James
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Secretary
SITCH-OLIVER, Benjamin
Resigned: 11 August 2009
Appointed Date: 08 January 2008

Director
BELL, Frank Charles
Resigned: 11 August 2009
Appointed Date: 04 April 2007
74 years old

Director
BELL, Frank Charles
Resigned: 31 March 2005
Appointed Date: 31 March 2005
74 years old

Director
CRINSON, Suzanne Lorraine
Resigned: 08 January 2008
Appointed Date: 04 April 2007
62 years old

Director
OLIVER, Benjamin James
Resigned: 14 February 2005
Appointed Date: 14 February 2005
43 years old

Director
OLIVER, Malcolm
Resigned: 24 January 2012
Appointed Date: 08 September 2009
67 years old

Director
OLIVER, Malcolm
Resigned: 08 January 2008
Appointed Date: 04 April 2007
67 years old

Director
OLIVER, Malcolm
Resigned: 31 March 2005
Appointed Date: 31 March 2005
67 years old

Director
OLIVER, Malcolm
Resigned: 31 March 2005
Appointed Date: 14 February 2005
67 years old

Director
SITCH-OLIVER, Benjamin James
Resigned: 11 August 2009
Appointed Date: 15 February 2005
43 years old

BOSS DEVELOPMENTS (SOUTHERN) LTD Events

24 May 2016
Statement of affairs with form 4.19
24 May 2016
Appointment of a voluntary liquidator
24 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06

05 May 2016
Registered office address changed from Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 5 May 2016
05 May 2016
Satisfaction of charge 2 in full
...
... and 64 more events
08 Mar 2006
Secretary's particulars changed
27 Jun 2005
Director resigned
06 Apr 2005
New director appointed
06 Apr 2005
New director appointed
14 Feb 2005
Incorporation

BOSS DEVELOPMENTS (SOUTHERN) LTD Charges

14 October 2011
Legal charge
Delivered: 21 October 2011
Status: Satisfied on 5 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at rumbolds close chichester west…
8 July 2011
Debenture
Delivered: 15 July 2011
Status: Satisfied on 5 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…