Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Boundary Business Centre Limited
Boundary Business Centre Limited is a dissolved company incorporated on 8 March 1994 with the registered office located in London, Greater London. Boundary Business Centre Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 June 2016
(9 years ago)
Was
22 years old
at the time of dissolution
Company No
02906101
Private limited company
Age
31 years
Incorporated
8 March 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Boundary Business Centre Limited
Contact
Address
1 More London Place
London
SE1 2AF
Same address for the past
11 years
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Lloydsbank.com.my
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Gregory James Polack
Director • Chartered Accountant • British • Lives in UK • Born in May 1963
David John Joyce
Director • Accountant • British • Born in May 1961
Lloyds Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank (Colonial & Foreign) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Ranelagh Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank S.F. Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank (I.D.) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
A.C.L. Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Alex. Lawrie Receivables Financing Limited
Lloyds Secretaries Limited is a mutual person.
Active
Bank Of Wales Limited
Lloyds Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Gregory James Polack Appointed
9 Years Ago on 2 Feb 2016
Richard Warren Resigned
9 Years Ago on 30 Nov 2015
Registered Address Changed
11 Years Ago on 27 May 2014
Inspection Address Changed
11 Years Ago on 27 May 2014
Dormant Accounts Submitted
11 Years Ago on 9 May 2014
Confirmation Submitted
11 Years Ago on 14 Mar 2014
Dormant Accounts Submitted
11 Years Ago on 11 Sep 2013
Confirmation Submitted
12 Years Ago on 20 Mar 2013
Mr Richard Warren Details Changed
12 Years Ago on 19 Mar 2013
Robert Connor Resigned
13 Years Ago on 10 May 2012
Get Alerts
Get Credit Report
Discover Boundary Business Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Gregory James Polack as a director on 2 February 2016
Submitted on 4 Feb 2016
Termination of appointment of Richard Warren as a director on 30 November 2015
Submitted on 11 Dec 2015
Register inspection address has been changed
Submitted on 27 May 2014
Registered office address changed from 25 Gresham Street London EC2V 7HN on 27 May 2014
Submitted on 27 May 2014
Resolutions
Submitted on 21 May 2014
Resolutions
Submitted on 21 May 2014
Accounts for a dormant company made up to 31 December 2013
Submitted on 9 May 2014
Annual return made up to 8 March 2014 with full list of shareholders
Submitted on 14 Mar 2014
Accounts for a dormant company made up to 31 December 2012
Submitted on 11 Sep 2013
Annual return made up to 8 March 2013 with full list of shareholders
Submitted on 20 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs