London
W1T 3BL
Director Name | Mr Douglas John Booth |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Mrs Vivien Susan Booth |
---|---|
Status | Closed |
Appointed | 01 June 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Douglas Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,600 |
Cash | £51,517 |
Current Liabilities | £119,945 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2020 | Application to strike the company off the register (3 pages) |
30 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr Douglas John Booth on 9 October 2019 (2 pages) |
9 October 2019 | Change of details for Mr Douglas Booth as a person with significant control on 9 October 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
22 November 2017 | Change of details for Mr Douglas Booth as a person with significant control on 21 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Douglas Booth as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Douglas Booth as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 34 Bower Mount Road Maidstone Kent ME16 8AU to 27 Mortimer Street London W1T 3BL on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 34 Bower Mount Road Maidstone Kent ME16 8AU to 27 Mortimer Street London W1T 3BL on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Mr Douglas Booth as a person with significant control on 21 November 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 March 2011 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
28 March 2011 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
25 June 2010 | Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
2 June 2010 | Appointment of Mr Douglas John Booth as a director (2 pages) |
2 June 2010 | Appointment of Mr Douglas John Booth as a director (2 pages) |
2 June 2010 | Appointment of Mrs Vivien Susan Booth as a secretary (1 page) |
2 June 2010 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Termination of appointment of Paul Graeme as a director (1 page) |
2 June 2010 | Appointment of Mrs Vivien Susan Booth as a director (2 pages) |
2 June 2010 | Termination of appointment of Paul Graeme as a director (1 page) |
2 June 2010 | Appointment of Mrs Vivien Susan Booth as a secretary (1 page) |
2 June 2010 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Appointment of Mrs Vivien Susan Booth as a director (2 pages) |
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|