Company NameNew Boots & Panties 2 Limited
Company StatusDissolved
Company Number06833072
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Damian Christopher Selwyn Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Cascade Avenue
London
N19 3PU

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£17,920
Gross Profit£5,370
Net Worth£10
Current Liabilities£2,510

Accounts

Latest Accounts19 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End19 January

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 10
(3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 10
(3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 10
(3 pages)
15 September 2011Total exemption full accounts made up to 19 January 2011 (7 pages)
15 September 2011Total exemption full accounts made up to 19 January 2011 (7 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
5 May 2010Director's details changed for Mr Damian Christopher Selwyn Jones on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Damian Christopher Selwyn Jones on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Damian Christopher Selwyn Jones on 5 May 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 19 January 2010 (7 pages)
12 March 2010Previous accounting period shortened from 22 July 2010 to 19 January 2010 (3 pages)
12 March 2010Previous accounting period shortened from 22 July 2010 to 19 January 2010 (3 pages)
12 March 2010Total exemption full accounts made up to 19 January 2010 (7 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
13 September 2009Total exemption full accounts made up to 22 July 2009 (7 pages)
13 September 2009Total exemption full accounts made up to 22 July 2009 (7 pages)
13 September 2009Accounting reference date shortened from 31/03/2010 to 22/07/2009 (1 page)
13 September 2009Accounting reference date shortened from 31/03/2010 to 22/07/2009 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 3 (19 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 3 (19 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2009Ad 16/04/09 gbp si 9@1=9 gbp ic 1/10 (2 pages)
23 April 2009Resolutions
  • RES13 ‐ Re: allotment of shares/share certificates/approval of agreements 16/04/2009
(4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
23 April 2009Ad 16/04/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
23 April 2009Resolutions
  • RES13 ‐ Re: allotment of shares/share certificates/approval of agreements 16/04/2009
(4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
2 March 2009Incorporation (18 pages)
2 March 2009Incorporation (18 pages)