Background WavePink WaveYellow Wave

BOSTON HEATH LIMITED (04502497)

BOSTON HEATH LIMITED (04502497) is a dissolved UK company. incorporated on 2 August 2002. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. BOSTON HEATH LIMITED has been registered for 23 years. Current directors include GREWAL, Harpal Singh, BANSOLS DIRECTORS LIMITED.

Company Number
04502497
Status
dissolved
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Harpal Singh, BANSOLS DIRECTORS LIMITED
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON HEATH LIMITED

BOSTON HEATH LIMITED is an dissolved company incorporated on 2 August 2002 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. BOSTON HEATH LIMITED was registered 23 years ago.(SIC: 56103)

Status

dissolved

Active since 23 years ago

Company No

04502497

LTD Company

Age

23 Years

Incorporated 2 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 26 December 2021 (4 years ago)
Submitted on 18 October 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 March 2023 (3 years ago)
Submitted on 30 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

FIRST STATE REALTY LIMITED
From: 2 August 2002To: 13 February 2014
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 2 August 2002To: 7 February 2020
Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Nov 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 19
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
May 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 02 Aug 2002

GREWAL, Harpal Singh

Active
North Bar, BanburyOX16 0TB
Born August 1979
Director
Appointed 18 Feb 2014

BANSOLS DIRECTORS LIMITED

Active
Chapel Lane, BanburyOX16 0TB
Corporate director
Appointed 17 Oct 2017

GREWAL, Moonpal Singh

Resigned
Glencairn, CamberleyGU15 2DL
Born July 1969
Director
Appointed 12 Aug 2002
Resigned 18 Feb 2014

MILLING, James Alexander, Mr.

Resigned
110 Gras Lawn, ExeterEX2 4ST
Born November 1959
Director
Appointed 12 Aug 2002
Resigned 28 Jul 2009

SAHOTA, Jaswant Singh

Resigned
North Bar, BanburyOX16 0TB
Born February 1966
Director
Appointed 19 Oct 2017
Resigned 03 Mar 2021

SAHOTA, Surjit Singh

Resigned
North Bar, BanburyOX16 0TB
Born November 1962
Director
Appointed 19 Oct 2017
Resigned 03 Mar 2021

BANSOLS DIRECTORS LIMITED

Resigned
The Courtyard, Bodicote BanburyOX15 4DB
Corporate director
Appointed 02 Aug 2002
Resigned 12 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021

Mr Harpal Singh Grewal

Ceased
North Bar, BanburyOX16 0TB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Compulsory
20 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
3 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
23 May 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
4 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 September 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
288cChange of Particulars
Legacy
19 December 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Incorporation Company
2 August 2002
NEWINCIncorporation