Company NameBoot International Ltd
Company StatusDissolved
Company Number04985526
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMatthew John Hall
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 9
1 Prescot Street
London
E1 8RJ
Secretary NameCatherine De Graef
NationalityDutch
StatusClosed
Appointed22 January 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2008)
RoleSecretary
Correspondence Address48 Langthorne Street
London
SW6 6JY
Director NameStephen James Martin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 St. Marys Road, Ealing
London
W5 5RG
Secretary NameMatthew John Hall
NationalityAustralian
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 9
1 Prescot Street
London
E1 8RJ

Location

Registered AddressSuites 4-6 And 9
3rd Floor Roxby House
20-22 Station Road Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£30,919
Gross Profit-£23,642
Net Worth-£44,003
Cash£1,245
Current Liabilities£91,555

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
4 March 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Strike-off action suspended (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2006Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(6 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
14 June 2004Secretary's particulars changed (1 page)
3 March 2004Registered office changed on 03/03/04 from: apartment 9, 1 prescot street london E1 8RJ (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004New secretary appointed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Ad 22/01/04--------- £ si 1@1=1 £ ic 99/100 (1 page)
23 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)