Company NameBoozedelivered.com Limited
DirectorSanjay Thakrar
Company StatusActive
Company Number07416530
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sanjay Thakrar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 - 37
Park Royal Road
London
NW10 7LQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Vikas Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 - 37
Park Royal Road
London
NW10 7LQ

Contact

Websitewww.boozedelivered.com

Location

Registered Address31 - 37
Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

88 at £0.01Everwine LTD
88.00%
Ordinary
12 at £0.01Vikas Patel
12.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

23 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
27 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
19 December 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
8 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
28 December 2018Change of details for Everwine Limited as a person with significant control on 10 December 2018 (2 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Vikas Patel as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Vikas Patel as a director on 9 October 2017 (1 page)
14 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
26 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
6 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
14 December 2011Appointment of Mr Sanjay Thakrar as a director (2 pages)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
14 December 2011Appointment of Mr Sanjay Thakrar as a director (2 pages)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
26 May 2011Appointment of Mr Vikas Patel as a director (2 pages)
26 May 2011Appointment of Mr Vikas Patel as a director (2 pages)
9 December 2010Registered office address changed from 145 Northwood Way Northwood, Middlesex, HA6 1RF United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 145 Northwood Way Northwood, Middlesex, HA6 1RF United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 145 Northwood Way Northwood, Middlesex, HA6 1RF United Kingdom on 9 December 2010 (1 page)
22 October 2010Termination of appointment of Ela Shah as a director (1 page)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2010Termination of appointment of Ela Shah as a director (1 page)