Company NameBoot Ltd
Company StatusDissolved
Company Number05402092
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed04 July 2013(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 24 May 2022)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Telephone01934 843168
Telephone regionWeston-Super-Mare

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
4 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
10 November 2016Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
23 March 2005Incorporation (8 pages)
23 March 2005Incorporation (8 pages)