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
Boutique Campervan Ltd
Boutique Campervan Ltd is a dissolved company incorporated on 13 May 2010 with the registered office located in Reading, Oxfordshire. Boutique Campervan Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 May 2014
(11 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07252914
Private limited company
Age
15 years
Incorporated
13 May 2010
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 Boutique Campervan Ltd
Contact
Update Details
Address
3 Milldown Avenue
Goring-On-Thames
Reading
Oxfordshire
RG8 0AG
United Kingdom
Same address for the past
12 years
Companies in RG8 0AG
Telephone
01491 874175
Email
Available in Endole App
Website
Boutiquecampervan.co.uk
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mrs Victoria Mills
Director • British • Lives in UK • Born in Dec 1974
Mr Duncan Mills
Director • British • Lives in England • Born in Oct 1975
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
£8.33K
Decreased by £529 (-6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.47K
Decreased by £25.98K (-75%)
Total Liabilities
-£13.35K
Decreased by £24.83K (-65%)
Net Assets
-£4.88K
Decreased by £1.15K (+31%)
Debt Ratio (%)
158%
Increased by 46.8% (+42%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 13 May 2014
Voluntary Gazette Notice
11 Years Ago on 28 Jan 2014
Application To Strike Off
11 Years Ago on 17 Jan 2014
Small Accounts Submitted
11 Years Ago on 8 Jan 2014
Confirmation Submitted
12 Years Ago on 23 May 2013
Small Accounts Submitted
12 Years Ago on 29 Jan 2013
Registered Address Changed
12 Years Ago on 10 Jan 2013
Mrs Victoria Mills Details Changed
12 Years Ago on 28 Dec 2012
Mr Duncan Mills Details Changed
12 Years Ago on 28 Dec 2012
Confirmation Submitted
13 Years Ago on 22 May 2012
Get Alerts
Get Credit Report
Discover Boutique Campervan Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 May 2014
First Gazette notice for voluntary strike-off
Submitted on 28 Jan 2014
Application to strike the company off the register
Submitted on 17 Jan 2014
Total exemption small company accounts made up to 30 June 2013
Submitted on 8 Jan 2014
Annual return made up to 13 May 2013 with full list of shareholders
Submitted on 23 May 2013
Director's details changed for Mr Duncan Mills on 28 December 2012
Submitted on 23 May 2013
Director's details changed for Mrs Victoria Mills on 28 December 2012
Submitted on 23 May 2013
Total exemption small company accounts made up to 30 June 2012
Submitted on 29 Jan 2013
Registered office address changed from 44a Wallingford Road Goring on Thames Oxfordshire RG8 0BG United Kingdom on 10 January 2013
Submitted on 10 Jan 2013
Annual return made up to 13 May 2012 with full list of shareholders
Submitted on 22 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs