Company NameBootstrap Services Limited
Company StatusDissolved
Company Number02805372
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Simon Peter Aldenton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(12 years after company formation)
Appointment Duration4 years, 7 months (closed 10 November 2009)
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
London
E5 0LP
Secretary NameMr Jonathan Simon Peter Aldenton
NationalityBritish
StatusClosed
Appointed30 March 2005(12 years after company formation)
Appointment Duration4 years, 7 months (closed 10 November 2009)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
London
E5 0LP
Director NameKatherine Ruth Swade
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 November 2009)
RoleProject Officer
Correspondence AddressFlat 1 239 Bow Common Lane
London
E3 4JJ
Secretary NameKatherine Ruth Swade
NationalityBritish
StatusClosed
Appointed24 July 2007(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 November 2009)
RoleProject Officer
Correspondence AddressFlat 1 239 Bow Common Lane
London
E3 4JJ
Director NameMs Alison Ruth Campbell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 1997)
RolePatient Services Officer
Correspondence Address14 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMs Elizabeth Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2004)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
Great Harwood
Blackburn
Lancashire
BB6 7RU
Director NameProf Anne Elizabeth Power
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2000)
RoleTeacher
Country of ResidenceEngland
Correspondence Address64 Hamilton Park West
London
N5 1AB
Director NameMartin Joseph McEnery
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Forburg Road
London
N16 6HT
Secretary NameMs Helen Evans
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1995)
RoleManager
Correspondence Address100 Forburg Road
London
N16 6HT
Secretary NameDeirdre Buckham
NationalityBritish
StatusResigned
Appointed12 December 1994(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address16 Margetson House
Stamford Hill
London
N16 5LD
Director NameMr Bruce Wood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 1997)
RoleCo-Operative Development Offic
Country of ResidenceEngland
Correspondence Address55 Braemar Road
London
N15 5HB
Director NameMr Kevin Joseph Tunnard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 February 2004)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address31 Victoria Road
London
N4 3SJ
Director NameJude Olufemi Esan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed07 October 1998(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2003)
RoleHealth & Social Care
Correspondence Address28 Laurel Court
Queensbridge Road Hackney
London
E8 3BN
Director NameGeraldine Ford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2003)
RoleClerical
Correspondence Address105a Amhurst Road
London
E8 2AN
Director NameMr Sacha Shisheer Deshmukh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2003)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address262d Finchley Road
London
NW3 7AA
Director NameAnthony Frederick Wallis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2005)
RoleLocal Goverment Senior Manager
Correspondence Address51 Parkholme Road
Hackney
London
E8 3AQ
Secretary NameBasil Rickardo Derek Skeete
NationalityBritish
StatusResigned
Appointed19 February 2001(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address10d Gloucester Drive
London
N4 2LW
Secretary NameAnthony Djondo
NationalityBritish
StatusResigned
Appointed24 October 2001(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address42 Chilton Road
Richmond
Surrey
TW9 4JB
Director NameAllan Said Ali Siddick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2004)
RoleRetired
Correspondence Address107 South End Road
London
NW3 2RJ
Director NameWitman Laryea
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGhanaian
StatusResigned
Appointed03 March 2003(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 March 2005)
RoleCompany Director
Correspondence Address48 Tudor Road
Hackney
London
E9 7RZ
Director NameAnthony Djondo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2007)
RoleDevelopment Officer
Correspondence Address42 Chilton Road
Richmond
Surrey
TW9 4JB

Location

Registered Address18, Ashwin Street
London.
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,650

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 November 2008Return made up to 31/03/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
31 July 2007New secretary appointed;new director appointed (3 pages)
31 July 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 July 2007Secretary resigned;director resigned (2 pages)
17 July 2007Return made up to 31/03/07; full list of members (3 pages)
4 January 2007Full accounts made up to 31 March 2004 (10 pages)
4 January 2007Accounts for a small company made up to 31 March 2005 (5 pages)
4 January 2007Return made up to 31/03/06; full list of members (6 pages)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 31/03/05; full list of members (6 pages)
3 January 2007Restoration by order of the court (4 pages)
3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
4 August 2004Full accounts made up to 31 March 2003 (9 pages)
8 July 2004Director resigned (1 page)
2 July 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
3 September 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2003Full accounts made up to 31 March 2002 (8 pages)
11 February 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Return made up to 31/03/01; full list of members (8 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
21 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
8 April 1999Return made up to 31/03/99; full list of members (8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
2 April 1997Return made up to 31/03/97; no change of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (8 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1993Company name changed speed 3414 LIMITED\certificate issued on 23/04/93 (2 pages)
31 March 1993Incorporation (19 pages)