Company NameBoo Design & Detailing Ltd
Company StatusDissolved
Company Number04556247
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameSabu Padmajan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address572-574 Romford Road
Manor Park
London
E12 5AF
Secretary NameSheeba Padmajan
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleSecretary
Correspondence Address101 Movers Lane
Barking
Essex
IG11 7UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address572-574 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sabu Padmajan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,283
Cash£3,355
Current Liabilities£5,280

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
23 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Director's details changed for Sabu Padmajan on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Sabu Padmajan on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Sabu Padmajan on 2 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 March 2009Return made up to 08/10/08; full list of members (3 pages)
24 March 2009Return made up to 08/10/08; full list of members (3 pages)
17 October 2008Return made up to 08/10/07; full list of members (3 pages)
17 October 2008Return made up to 08/10/07; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 December 2006Return made up to 08/10/06; full list of members (6 pages)
6 December 2006Return made up to 08/10/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
24 October 2005Return made up to 08/10/05; full list of members (6 pages)
24 October 2005Return made up to 08/10/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
31 October 2004Return made up to 08/10/04; full list of members (6 pages)
31 October 2004Return made up to 08/10/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 December 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/03
(6 pages)
10 December 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/03
(6 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (9 pages)
8 October 2002Incorporation (9 pages)