Company NameBOTL Holdings Ltd
Company StatusDissolved
Company Number07350099
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Sanjay Thakrar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-37 Park Royal Road
London
NW10 7LQ
Director NameMr Prakash Thakrar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Linksway
Northwood
Middx
HA6 2XB
Director NameDilip Ranchhod
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(1 month after company formation)
Appointment Duration5 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodridge Way
Northwood
Middlesex
HA6 2BE

Location

Registered Address31-37 Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Everwine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£741
Current Liabilities£375,279

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
30 June 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
6 October 2015Termination of appointment of Dilip Ranchhod as a director on 30 September 2015 (1 page)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (12 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
9 May 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
29 August 2012Director's details changed for Dilip Ranchhod on 19 August 2011 (2 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 31 August 2011 (14 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Sanjay Thakrar on 20 September 2010 (2 pages)
1 October 2010Termination of appointment of Prakash Thakrar as a director (1 page)
23 September 2010Appointment of Dilip Ranchhod as a director (3 pages)
18 August 2010Incorporation (44 pages)