Company NameThe Bootcamp Ltd
Company StatusDissolved
Company Number06354981
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 South Molton Street
London
W1K 5RR
Director NameMiss Jacqueline Cleaver
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address7 Alton Road East
Lower Parkstone
Poole
Dorset
BH14 9LH
Director NameMiss Sunny Louise Nora Moran
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2013)
RolePR Director
Country of ResidenceGb-Eng
Correspondence Address19 Sandringham Close
Muscliffe
Bournemouth
Dorset
BH8 8RN
Secretary NameDMC Management (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressDmc House
Pullman Business Park, Pullman Way
Ringwood
Hampshire
BH24 1HD

Contact

Websitewww.bootcampmacau.com
Email address[email protected]

Location

Registered Address42 South Molton Street
London
W1K 5RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Love Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,076
Cash£67,735
Current Liabilities£114,305

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

23 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
23 August 2019Application to strike the company off the register (1 page)
21 August 2019Micro company accounts made up to 28 February 2019 (3 pages)
1 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
5 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 November 2015Registration of charge 063549810001, created on 23 November 2015 (23 pages)
25 November 2015Registration of charge 063549810001, created on 23 November 2015 (23 pages)
5 October 2015Termination of appointment of Jacqueline Cleaver as a director on 1 July 2015 (1 page)
5 October 2015Registered office address changed from 83 Lower Road Salisbury SP2 9NH to 42 South Molton Street London W1K 5RR on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Robert Anthony Markham Thompson as a director on 1 July 2015 (2 pages)
5 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Registered office address changed from 83 Lower Road Salisbury SP2 9NH to 42 South Molton Street London W1K 5RR on 5 October 2015 (1 page)
5 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Appointment of Mr Robert Anthony Markham Thompson as a director on 1 July 2015 (2 pages)
5 October 2015Termination of appointment of Jacqueline Cleaver as a director on 1 July 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
19 August 2014Registered office address changed from 264 Sandbanks Road Poole Dorset BH14 8HA to 83 Lower Road Salisbury SP2 9NH on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 264 Sandbanks Road Poole Dorset BH14 8HA to 83 Lower Road Salisbury SP2 9NH on 19 August 2014 (1 page)
19 February 2014Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
19 February 2014Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
14 October 2013Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 14 October 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 February 2013Termination of appointment of Sunny Moran as a director (1 page)
8 February 2013Termination of appointment of Sunny Moran as a director (1 page)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 September 2011Director's details changed for Miss Sunny Louise Nora Moran on 28 August 2011 (2 pages)
27 September 2011Director's details changed for Jacqui Cleaver on 29 August 2011 (2 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Miss Sunny Louise Nora Moran on 28 August 2011 (2 pages)
27 September 2011Director's details changed for Jacqui Cleaver on 29 August 2011 (2 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 February 2011Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 3 February 2011 (1 page)
20 January 2011Director's details changed for Jacqui Cleaver on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Jacqui Cleaver on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom on 20 January 2011 (1 page)
20 January 2011Director's details changed for Miss Sunny Louise Nora Moran on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Miss Sunny Louise Nora Moran on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom on 20 January 2011 (1 page)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 29 August 2009 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 29 August 2009 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Miss Sunny Louise Nora Moran on 19 March 2010 (2 pages)
28 May 2010Director's details changed for Miss Sunny Louise Nora Moran on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Sunny Louise Nora Moran on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Sunny Louise Nora Moran on 19 March 2010 (2 pages)
30 December 2009Director's details changed for Jacqui Cleaver on 16 December 2009 (2 pages)
30 December 2009Director's details changed for Jacqui Cleaver on 16 December 2009 (2 pages)
30 December 2009Registered office address changed from 1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW on 30 December 2009 (1 page)
30 December 2009Director's details changed for Miss Sunny Louise Nora Moran on 16 December 2009 (2 pages)
30 December 2009Registered office address changed from 1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW on 30 December 2009 (1 page)
30 December 2009Director's details changed for Miss Sunny Louise Nora Moran on 16 December 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
25 November 2009Director's details changed for Jacqui Cleaver on 28 August 2009 (1 page)
25 November 2009Director's details changed for Jacqui Cleaver on 28 August 2009 (1 page)
25 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
15 July 2009Director appointed miss sunny louise nora moran (1 page)
15 July 2009Director appointed miss sunny louise nora moran (1 page)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Registered office changed on 22/04/2009 from 5 natasha gardens cynthia road parkstone poole dorset BH12 3LW (1 page)
22 April 2009Registered office changed on 22/04/2009 from 5 natasha gardens cynthia road parkstone poole dorset BH12 3LW (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1ST floor 39 poole hill bournemouth dorset BH2 5PW (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1ST floor 39 poole hill bournemouth dorset BH2 5PW (1 page)
19 September 2008Return made up to 29/08/08; full list of members (3 pages)
19 September 2008Return made up to 29/08/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from dmc house, pullman business park pullman way ringwood hampshire BH24 1HD (1 page)
13 August 2008Registered office changed on 13/08/2008 from dmc house, pullman business park pullman way ringwood hampshire BH24 1HD (1 page)
26 June 2008Appointment terminated secretary dmc management (1 page)
26 June 2008Appointment terminated secretary dmc management (1 page)
29 August 2007Incorporation (12 pages)
29 August 2007Incorporation (12 pages)