Company NameBooth Wealth Management (UK) Limited
Company StatusDissolved
Company Number07909813
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date20 January 2022 (2 years, 2 months ago)
Previous NameAnalyzed Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameJulia Louise Booth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websiteboothwm.com
Email address[email protected]
Telephone0845 2270246
Telephone regionUnknown

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1Julia Booth
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,055
Cash£36,620
Current Liabilities£262,380

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2022Final Gazette dissolved following liquidation (1 page)
20 October 2021Return of final meeting in a members' voluntary winding up (13 pages)
9 March 2021Liquidators' statement of receipts and payments to 6 February 2021 (13 pages)
21 May 2020Liquidators' statement of receipts and payments to 6 February 2020 (13 pages)
4 March 2019Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 3 Field Court Gray's Inn London WC1R 5EF on 4 March 2019 (2 pages)
1 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-07
(1 page)
1 March 2019Appointment of a voluntary liquidator (3 pages)
1 March 2019Declaration of solvency (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Registered office address changed from 41 Great Portland Street London W1W 7LA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 41 Great Portland Street London W1W 7LA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 41 Great Portland Street London W1W 7LA on 1 July 2014 (1 page)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(3 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(3 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2013Memorandum and Articles of Association (12 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2013Memorandum and Articles of Association (12 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 5,000
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 5,000
(3 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
11 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
3 August 2012Company name changed analyzed LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2012Appointment of Julia Louise Booth as a director (2 pages)
3 August 2012Appointment of Julia Louise Booth as a director (2 pages)
3 August 2012Company name changed analyzed LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Graham Cowan as a director (1 page)
22 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Graham Cowan as a director (1 page)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)