Company NameBooseman Limited
Company StatusDissolved
Company Number09092941
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NamesHope Direct Limited and KJM Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Suilena Mize Correia Da Silva
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(3 years, 6 months after company formation)
Appointment Duration11 months (closed 27 November 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSymal House Edgware Road
London
NW9 0HU
Director NameMr Kai Manyeh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Havilland Court Stonegrove
Edgware
HA8 8AJ
Director NameMr David Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymal House, Suite B 423 Edgware Road
London
NW9 0HU
Director NameMiss Suilena Mise Correia Da Silva
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityPortuguese
StatusResigned
Appointed01 September 2016(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bunns Lane
London
NW7 2AS
Secretary NameJames Grantham
StatusResigned
Appointed01 October 2016(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address11 Bunns Lane
London
NW7 2AS
Director NameMiss Ana Maria Matos De Carvalho
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed01 March 2017(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address423 Symal House, Edgware Road
London
NW9 0HU

Location

Registered AddressSymal House
Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

100 at £1Kai Manyeh
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Termination of appointment of Ana Maria Matos De Carvalho as a director on 1 January 2018 (1 page)
20 April 2018Appointment of Miss Suilena Mize Correia Da Silva as a director on 1 January 2018 (2 pages)
20 April 2018Notification of Suilena Mize Correia Da Silva as a person with significant control on 1 January 2018 (2 pages)
20 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 April 2018Cessation of Ana Maria Matos De Carvalho as a person with significant control on 1 January 2018 (1 page)
7 March 2018Change of details for Miss Ana Maria Matos De Carvalho as a person with significant control on 1 March 2018 (2 pages)
5 March 2018Change of details for Miss Ana Maria Matos De Carvalho as a person with significant control on 1 January 2018 (2 pages)
5 March 2018Director's details changed for Miss Ana Maria Matos De Carvalho on 1 March 2018 (2 pages)
5 March 2018Director's details changed for Miss Ana Maria Matos De Carvalho on 1 February 2018 (2 pages)
17 October 2017Registered office address changed from 1 High Street Edgware HA8 7TA England to Symal House Edgware Road London NW9 0HU on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 1 High Street Edgware HA8 7TA England to Symal House Edgware Road London NW9 0HU on 17 October 2017 (1 page)
10 October 2017Registered office address changed from 11 Grosvenor Court Hale Lane London NW7 3RY England to 1 High Street Edgware HA8 7TA on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 11 Grosvenor Court Hale Lane London NW7 3RY England to 1 High Street Edgware HA8 7TA on 10 October 2017 (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Notification of Ana Maria Matos De Carvalho as a person with significant control on 1 January 2017 (2 pages)
7 September 2017Notification of Ana Maria Matos De Carvalho as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from 11 Bunns Lane London NW7 2AS England to 11 Grosvenor Court Hale Lane London NW7 3RY on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 11 Bunns Lane London NW7 2AS England to 11 Grosvenor Court Hale Lane London NW7 3RY on 7 September 2017 (1 page)
7 September 2017Notification of Ana Maria Matos De Carvalho as a person with significant control on 1 January 2017 (2 pages)
6 September 2017Termination of appointment of James Grantham as a secretary on 1 March 2017 (1 page)
6 September 2017Appointment of Miss Ana Maria Matos De Carvalho as a director on 1 March 2017 (2 pages)
6 September 2017Registered office address changed from 18-24 High Street Edgware HA8 7RP England to 11 Bunns Lane London NW7 2AS on 6 September 2017 (1 page)
6 September 2017Termination of appointment of James Grantham as a secretary on 1 March 2017 (1 page)
6 September 2017Termination of appointment of Suilena Mise Correia Da Silva as a director on 1 September 2017 (1 page)
6 September 2017Registered office address changed from 18-24 High Street Edgware HA8 7RP England to 11 Bunns Lane London NW7 2AS on 6 September 2017 (1 page)
6 September 2017Appointment of Miss Ana Maria Matos De Carvalho as a director on 1 March 2017 (2 pages)
6 September 2017Termination of appointment of Suilena Mise Correia Da Silva as a director on 1 September 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 November 2016Registered office address changed from Symal House Edgware Road London NW9 0HU England to 18-24 High Street Edgware HA8 7RP on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Symal House Edgware Road London NW9 0HU England to 18-24 High Street Edgware HA8 7RP on 10 November 2016 (1 page)
3 November 2016Registered office address changed from Symal House Unit 2 423 Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Symal House Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Symal House Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Symal House Unit 2 423 Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page)
26 October 2016Registered office address changed from Symal House, Suite B 423 Edgware Road London NW9 0HU England to Symal House Unit 2 423 Edgware Road London NW9 0HU on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Symal House, Suite B 423 Edgware Road London NW9 0HU England to Symal House Unit 2 423 Edgware Road London NW9 0HU on 26 October 2016 (1 page)
11 October 2016Appointment of James Grantham as a secretary on 1 October 2016 (2 pages)
11 October 2016Appointment of James Grantham as a secretary on 1 October 2016 (2 pages)
20 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2016Appointment of Miss Suilena Mise Correia Da Silva as a director on 1 September 2016 (2 pages)
9 September 2016Termination of appointment of David Jones as a director on 1 September 2016 (1 page)
9 September 2016Appointment of Miss Suilena Mise Correia Da Silva as a director on 1 September 2016 (2 pages)
9 September 2016Termination of appointment of David Jones as a director on 1 September 2016 (1 page)
9 February 2016Company name changed kjm trading LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
9 February 2016Company name changed kjm trading LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
8 February 2016Termination of appointment of Kai Manyeh as a director on 1 August 2015 (1 page)
8 February 2016Termination of appointment of Kai Manyeh as a director on 1 August 2015 (1 page)
8 February 2016Appointment of Mr David Jones as a director on 2 July 2015 (2 pages)
8 February 2016Registered office address changed from 21-33 Hardman Street Failsworth Manchester M35 0BB to Symal House, Suite B 423 Edgware Road London NW9 0HU on 8 February 2016 (1 page)
8 February 2016Appointment of Mr David Jones as a director on 2 July 2015 (2 pages)
8 February 2016Registered office address changed from 21-33 Hardman Street Failsworth Manchester M35 0BB to Symal House, Suite B 423 Edgware Road London NW9 0HU on 8 February 2016 (1 page)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
9 July 2015Company name changed hope direct LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
9 July 2015Company name changed hope direct LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
26 June 2015Change of name notice (2 pages)
26 June 2015Change of name notice (2 pages)
17 June 2015Registered office address changed from 40 Havilland Court Stonegrove Edgware HA8 8AJ United Kingdom to 21-33 Hardman Street Failsworth Manchester M35 0BB on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 40 Havilland Court Stonegrove Edgware HA8 8AJ United Kingdom to 21-33 Hardman Street Failsworth Manchester M35 0BB on 17 June 2015 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(36 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(36 pages)