Company NameBright Booth Limited
Company StatusDissolved
Company Number04579123
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameJonathan Leonard Maukes Shaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressThe Woolsack Reservoir Road
Roche Terre
Grand Gaube
Mauritius
Director NameMr Martin Mullany
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9115 Pemberton Meadows Road
British Columbia
V0n 2l2
Secretary NameGlass Radcliffe Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2002(same day as company formation)
Correspondence AddressCorporate & Chancery Chambers 7th Floor, New Cauda
Le Caudan Waterfront
Port Louis
Mauritius
Director NamePhilippe Ducler Des Rauches
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMauritian
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressRoute Royal
Pointe Aux Canonniers
Mauritius
Director NameMr Gordon William Fisher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
129 Piklem Street
Kowloon
Hong Kong

Location

Registered Address8 Gunter Grove
Chelsea
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £1Firestone LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Charges

4 October 2006Delivered on: 5 October 2006
Persons entitled: Fairbairn Private Bank (Iom) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1C lockhart street london t/n EGL387410. 126 crimsworth road london t/n SGL139677. 119 hargwyne street stockwell london t/n SGL4035. 70 mordaunt street london t/n LN135926.
Outstanding
4 May 2005Delivered on: 24 May 2005
Persons entitled: Nedbank Limited

Classification: Legal charge
Secured details: £185,000 due or to become due from the company to.
Particulars: 70 mordaunt street london.
Outstanding
4 January 2005Delivered on: 20 January 2005
Persons entitled: Nedbank Limited

Classification: Legal charge
Secured details: £210,000 due or to become due from the company to the chargee.
Particulars: 119 hargwyne street, london.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 May 2016Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 (1 page)
27 May 2016Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 May 2013Registered office address changed from Suite 5 Copse Court Evenwood Close London SW15 2DE on 10 May 2013 (1 page)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Director's details changed for Jonathan Leonard Maukes Shaw on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Jonathan Leonard Maukes Shaw on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Martin Mullany on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Leonard Maukes Shaw on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Martin Mullany on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 (2 pages)
7 July 2009Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 February 2009Appointment terminated director gordon fisher (1 page)
18 November 2008Director's change of particulars / jonathan shaw / 24/08/2007 (1 page)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
9 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 January 2007Return made up to 31/10/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
30 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 31/10/05; full list of members (2 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 January 2005Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
27 August 2004Registered office changed on 27/08/04 from: 62 exeter house putney heath london SW15 3SX (1 page)
13 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (1 page)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
31 October 2002Incorporation (9 pages)