BRIGHT BOOTH LIMITED
Overview
Company Name | BRIGHT BOOTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04579123 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGHT BOOTH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRIGHT BOOTH LIMITED located?
Registered Office Address | 8 Gunter Grove Chelsea SW10 0UJ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRIGHT BOOTH LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2016 |
Next Accounts Due On | Jul 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for BRIGHT BOOTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on May 30, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on May 27, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from * Suite 5 Copse Court Evenwood Close London SW15 2DE* on May 10, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jonathan Leonard Maukes Shaw on Oct 31, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jonathan Leonard Maukes Shaw on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Glass Radcliffe Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Martin Mullany on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Accounts for a dormant company made up to Oct 31, 2008 | 2 pages | AA | ||||||||||
Who are the officers of BRIGHT BOOTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLASS RADCLIFFE SECRETARIES LIMITED | Secretary | 7th Floor, New Caudan Dias Pier Le Caudan Waterfront Port Louis Corporate & Chancery Chambers Mauritius |
| 108729930004 | ||||||||||||||
MULLANY, Martin, Mr. | Director | 9115 Pemberton Meadows Road V0N 2L2 British Columbia Canada | Canada | British | Director | 85348120002 | ||||||||||||
SHAW, Jonathan Leonard Maukes | Director | Reservoir Road Roche Terre The Woolsack Grand Gaube Mauritius | Mauritius | British | Director | 113574570016 | ||||||||||||
DUCLER DES RAUCHES, Philippe | Director | Route Royal Pointe Aux Canonniers Mauritius | Mauritius | Mauritian | Director | 79944570001 | ||||||||||||
FISHER, Gordon William, Mr. | Director | Ground Floor 129 Piklem Street Kowloon Hong Kong | United Kingdom | British | Director | 113574350003 |
Does BRIGHT BOOTH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 04, 2006 Delivered On Oct 05, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1C lockhart street london t/n EGL387410. 126 crimsworth road london t/n SGL139677. 119 hargwyne street stockwell london t/n SGL4035. 70 mordaunt street london t/n LN135926. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 04, 2005 Delivered On May 24, 2005 | Outstanding | Amount secured £185,000 due or to become due from the company to | |
Short particulars 70 mordaunt street london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 04, 2005 Delivered On Jan 20, 2005 | Outstanding | Amount secured £210,000 due or to become due from the company to the chargee | |
Short particulars 119 hargwyne street, london. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0