Company NameBoothby Graffoe Limited
DirectorSophie Nicola Gibson
Company StatusActive
Company Number08351365
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSophie Nicola Gibson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Finsbury Tower
103 - 105 Bunhill Row
London
EC1Y 8LZ
Secretary NameHugh James Oram
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Finsbury Tower
103 - 105 Bunhill Row
London
EC1Y 8LZ

Location

Registered Address1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Sophie Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£14
Cash£1
Current Liabilities£87,396

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

24 February 2021Notification of Sophie Nicola Gibson as a person with significant control on 7 April 2016 (2 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
23 December 2020Termination of appointment of Hugh James Oram as a secretary on 23 December 2020 (1 page)
27 October 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
24 September 2019Confirmation statement made on 25 February 2018 with no updates (2 pages)
24 September 2019Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2019-09-24
  • GBP 1
(19 pages)
24 September 2019Confirmation statement made on 25 February 2019 with no updates (2 pages)
24 September 2019Total exemption full accounts made up to 31 January 2018 (5 pages)
24 September 2019Annual return made up to 8 January 2015 with a full list of shareholders (19 pages)
24 September 2019Confirmation statement made on 25 February 2017 with no updates (2 pages)
24 September 2019Total exemption full accounts made up to 31 January 2017 (5 pages)
24 September 2019Restoration by order of the court (2 pages)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
1 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(14 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(14 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(14 pages)
24 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(14 pages)
24 April 2014Registered office address changed from C/O Keith Bayley Rogers & Co Limited 33 Throgmorton Street London EC2N 2BR on 24 April 2014 (2 pages)
24 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(14 pages)
24 April 2014Registered office address changed from , C/O Keith Bayley Rogers & Co Limited, 33 Throgmorton Street, London, EC2N 2BR on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from , C/O Keith Bayley Rogers & Co Limited, 33 Throgmorton Street, London, EC2N 2BR on 24 April 2014 (2 pages)
2 August 2013Registered office address changed from , C/O C/O Keith, Bayley, Rogers & Co. Limited, 2nd Floor Finsbury Tower, 103 - 105 Bunhill Row, London, EC1Y 8LZ, England on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from , C/O C/O Keith, Bayley, Rogers & Co. Limited, 2nd Floor Finsbury Tower, 103 - 105 Bunhill Row, London, EC1Y 8LZ, England on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from , C/O C/O Keith, Bayley, Rogers & Co. Limited, 2nd Floor Finsbury Tower, 103 - 105 Bunhill Row, London, EC1Y 8LZ, England on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from C/O C/O Keith, Bayley, Rogers & Co. Limited 2Nd Floor Finsbury Tower 103 - 105 Bunhill Row London EC1Y 8LZ England on 2 August 2013 (2 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)