Company NameBootyshake Ltd
Company StatusDissolved
Company Number08793439
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Mike Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Paul James Myers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1.8Paul James Myers
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,840
(5 pages)
15 April 2016Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,800
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Regina House 124 Finchley Road London NW3 5JS on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Regina House 124 Finchley Road London NW3 5JS on 9 March 2015 (1 page)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,800
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,800
(4 pages)
31 December 2013Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
31 December 2013Appointment of Mr Mike Leigh as a director (2 pages)
30 December 2013Current accounting period shortened from 30 November 2014 to 31 December 2013 (1 page)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)