Company NameBooth Maranatha Consultants Limited
Company StatusDissolved
Company Number04589601
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 6 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Malcolm Leslie Booth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address37 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Secretary NameMrs Sheila Clare Booth
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameMrs Sheila Clare Booth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(3 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (closed 20 November 2018)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address37 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone020 87150514
Telephone regionLondon

Location

Registered Address37 Sherwood Park Road
Sutton
Surrey
SM1 2SG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

1 at £1Malcolm Leslie Booth
50.00%
Ordinary
1 at £1Sheila Clare Booth
50.00%
Ordinary

Financials

Year2014
Turnover£43,170
Net Worth£3,008
Cash£23,423
Current Liabilities£20,415

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
3 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 2
(5 pages)
17 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 2
(5 pages)
22 May 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 May 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
17 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
13 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
13 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Sheila Clare Booth on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Sheila Clare Booth on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Malcolm Leslie Booth on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Malcolm Leslie Booth on 13 November 2009 (2 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
24 November 2008Return made up to 13/11/08; full list of members (4 pages)
24 November 2008Return made up to 13/11/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
19 November 2007Return made up to 13/11/07; full list of members (2 pages)
19 November 2007Return made up to 13/11/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
16 November 2006Return made up to 13/11/06; full list of members (2 pages)
16 November 2006Return made up to 13/11/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 November 2005Return made up to 13/11/05; full list of members (2 pages)
15 November 2005Return made up to 13/11/05; full list of members (2 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 November 2004Return made up to 13/11/04; full list of members (7 pages)
19 November 2004Return made up to 13/11/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 December 2003Return made up to 13/11/03; full list of members (7 pages)
2 December 2003Return made up to 13/11/03; full list of members (7 pages)
21 March 2003Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
29 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
8 January 2003Registered office changed on 08/01/03 from: 147 hempstead road watford kent WD17 3HF (1 page)
8 January 2003Registered office changed on 08/01/03 from: 147 hempstead road watford kent WD17 3HF (1 page)
8 January 2003New secretary appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New secretary appointed (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 December 2002Director resigned (1 page)
13 November 2002Incorporation (18 pages)
13 November 2002Incorporation (18 pages)