Company NameBootique Limited
Company StatusDissolved
Company Number06980628
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date30 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Mordechai Blumenberg
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleTischer
Country of ResidenceEngland
Correspondence Address123 Craven Park Road
London
N15 6BP
Director NameMr Morton Gold
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address144 Holmleigh Road
London
N16 5PY
Secretary NameSoroh Gold
StatusClosed
Appointed10 August 2009(6 days after company formation)
Appointment Duration9 years, 5 months (closed 30 January 2019)
RoleCompany Director
Correspondence Address144 Holmleigh Road
London
N16 5PY

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£70,651
Cash£24,681
Current Liabilities£201,337

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

30 January 2019Final Gazette dissolved following liquidation (1 page)
30 October 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
4 May 2018Liquidators' statement of receipts and payments to 4 February 2018 (14 pages)
5 May 2017Liquidators' statement of receipts and payments to 4 February 2016 (12 pages)
5 May 2017Liquidators' statement of receipts and payments to 4 February 2016 (12 pages)
13 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (12 pages)
13 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (12 pages)
15 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 February 2015Registered office address changed from 76a Dunsmure Road Stamford Hill London N16 5JY United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 76a Dunsmure Road Stamford Hill London N16 5JY United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 17 February 2015 (2 pages)
16 February 2015Statement of affairs with form 4.19 (4 pages)
16 February 2015Appointment of a voluntary liquidator (1 page)
16 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
(1 page)
16 February 2015Statement of affairs with form 4.19 (4 pages)
16 February 2015Appointment of a voluntary liquidator (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
2 December 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 November 2012Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 22 November 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(14 pages)
19 September 2012Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
19 September 2012Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(14 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(14 pages)
19 September 2012Annual return made up to 4 August 2011 with a full list of shareholders (14 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2012Administrative restoration application (3 pages)
17 September 2012Administrative restoration application (3 pages)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Director's details changed for Mr Morton Gold on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Morton Gold on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Morton Gold on 1 October 2009 (2 pages)
10 August 2009Secretary appointed soroh gold (1 page)
10 August 2009Secretary appointed soroh gold (1 page)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)