BOUTIQUE DEVELOPMENTS (UK) LTD
HOUNSLOW

Hellopages » Greater London » Hounslow » TW5 9BL

Company number 07983631
Status Active
Incorporation Date 9 March 2012
Company Type Private Limited Company
Address 53 BURNS WAY, HOUNSLOW, TW5 9BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-10-04 GBP 100 . The most likely internet sites of BOUTIQUE DEVELOPMENTS (UK) LTD are www.boutiquedevelopmentsuk.co.uk, and www.boutique-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Boutique Developments Uk Ltd is a Private Limited Company. The company registration number is 07983631. Boutique Developments Uk Ltd has been working since 09 March 2012. The present status of the company is Active. The registered address of Boutique Developments Uk Ltd is 53 Burns Way Hounslow Tw5 9bl. . SAMI, Kausar is a Secretary of the company. SAMI, Abul Hassan is a Director of the company. Director SAMI, Kausar has been resigned. The company operates in "Buying and selling of own real estate".


boutique developments (uk) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAMI, Kausar
Appointed Date: 28 June 2013

Director
SAMI, Abul Hassan
Appointed Date: 20 January 2014
53 years old

Resigned Directors

Director
SAMI, Kausar
Resigned: 22 January 2014
Appointed Date: 09 March 2012
75 years old

BOUTIQUE DEVELOPMENTS (UK) LTD Events

05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
Accounts for a dormant company made up to 31 March 2016
04 Oct 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 100

06 Sep 2016
First Gazette notice for compulsory strike-off
12 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 10 more events
26 Sep 2013
Registered office address changed from 9 Homestead Close Park Street St. Albans AL2 2TB England on 26 September 2013
03 Jul 2013
Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03

02 Jul 2013
Director's details changed for Mrs Kausar Sami on 28 June 2013
01 Jul 2013
Appointment of Mrs. Kausar Sami as a secretary
09 Mar 2012
Incorporation