Company NameBoo Concept Limited
Company StatusDissolved
Company Number06819655
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jane Elizabeth Guyett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fournier Street
London
E1 6QE
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address37 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2 at £1Jane Elizabeth Guyett
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,472
Cash£158
Current Liabilities£2,111

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 March 2014Director's details changed for Jane Elizabeth Guyett on 1 January 2014 (2 pages)
1 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(3 pages)
1 March 2014Director's details changed for Jane Elizabeth Guyett on 1 January 2014 (2 pages)
1 March 2014Director's details changed for Jane Elizabeth Guyett on 1 January 2014 (2 pages)
1 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(3 pages)
19 December 2013Registered office address changed from Trenfield Williams the Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Trenfield Williams the Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF on 19 December 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
20 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Jane Elizabeth Guyett on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Jane Elizabeth Guyett on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Jane Elizabeth Guyett on 1 October 2009 (2 pages)
10 June 2009Director appointed jane elizabeth guyett (2 pages)
10 June 2009Director appointed jane elizabeth guyett (2 pages)
17 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 February 2009Appointment terminated director aderyn hurworth (1 page)
17 February 2009Appointment terminated director aderyn hurworth (1 page)
16 February 2009Incorporation (6 pages)
16 February 2009Incorporation (6 pages)