Company NameBoot Laces Limited
Company StatusDissolved
Company Number08334961
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date23 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sue Parker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address54 Sinclair Road
Chingford
London
E4 8PW
Director NameMrs Jayne Eagle
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressThe Lord Raglan 199 Shernhall Street
Walthamstow
London
E17 9HX

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 June 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
23 March 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
27 January 2015Registered office address changed from 1160 High Road London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from 1160 High Road London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 January 2015 (2 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Statement of affairs with form 4.19 (6 pages)
26 January 2015Statement of affairs with form 4.19 (6 pages)
26 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-09
(1 page)
26 January 2015Appointment of a voluntary liquidator (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Termination of appointment of Jayne Eagle as a director (1 page)
10 April 2014Termination of appointment of Jayne Eagle as a director (1 page)
18 December 2012Incorporation (23 pages)
18 December 2012Incorporation (23 pages)