Company NameBootiful Bootys Limited
Company StatusDissolved
Company Number08596225
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 10 months ago)
Dissolution Date17 January 2017 (7 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 NameMr Mark James Felstein
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary NameKHCS Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2013(same day as company formation)
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMs Elizabeth Antoinette Silvester
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Antoinette Silvester
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (4 pages)
13 October 2016Application to strike the company off the register (4 pages)
25 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
29 August 2013Appointment of Mr Mark James Felstein as a director (2 pages)
29 August 2013Appointment of Mr Mark James Felstein as a director (2 pages)
29 August 2013Termination of appointment of Elizabeth Silvester as a director (1 page)
29 August 2013Termination of appointment of Elizabeth Silvester as a director (1 page)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)