BOOTHTOWN PREFERRED LTD

Register to unlock more data on OkredoRegister

BOOTHTOWN PREFERRED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09205812

Incorporation date

05/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon31/01/2023
Termination of appointment of Sharon Rai as a director on 2022-08-26
dot icon31/01/2023
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon31/01/2023
Cessation of Sharon Rai as a person with significant control on 2022-08-26
dot icon31/01/2023
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon12/12/2022
Change of details for a person with significant control
dot icon12/12/2022
Director's details changed
dot icon12/12/2022
Change of details for a person with significant control
dot icon12/12/2022
Director's details changed
dot icon09/12/2022
Registered office address changed from 9 Windsor Gardens Hayes UB3 1QY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-09
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon13/01/2022
Director's details changed for Mrs Sharon Rai on 2021-12-16
dot icon13/01/2022
Registered office address changed from 19 Green Walk Leicester LE3 6SE United Kingdom to 9 Windsor Gardens Hayes UB3 1QY on 2022-01-13
dot icon13/01/2022
Notification of Sharon Rai as a person with significant control on 2021-12-16
dot icon13/01/2022
Cessation of Alexsandra Jastrzebska as a person with significant control on 2021-12-16
dot icon13/01/2022
Appointment of Mrs Sharon Rai as a director on 2021-12-16
dot icon13/01/2022
Termination of appointment of Alexsandra Jastrzebska as a director on 2021-12-16
dot icon17/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/02/2021
Registered office address changed from 107 the Severn Daventry NN11 4QS United Kingdom to 19 Green Walk Leicester LE3 6SE on 2021-02-15
dot icon15/02/2021
Notification of Alexsandra Jastrzebska as a person with significant control on 2021-02-03
dot icon15/02/2021
Cessation of Jacobs Trigger as a person with significant control on 2021-02-03
dot icon15/02/2021
Appointment of Mrs Alexsandra Jastrzebska as a director on 2021-02-03
dot icon15/02/2021
Termination of appointment of Jacobs Trigger as a director on 2021-02-03
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon23/07/2020
Registered office address changed from 129 Bedfont Lane Feltham TW14 9NH United Kingdom to 107 the Severn Daventry NN11 4QS on 2020-07-23
dot icon23/07/2020
Notification of Jacobs Trigger as a person with significant control on 2020-06-23
dot icon23/07/2020
Cessation of Adil Zoughbi as a person with significant control on 2020-06-23
dot icon23/07/2020
Appointment of Mr Jacobs Trigger as a director on 2020-06-23
dot icon23/07/2020
Termination of appointment of Adil Zoughbi as a director on 2020-06-23
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon03/12/2019
Registered office address changed from 5 Victoria Avenue Rugby CV21 2BY England to 129 Bedfont Lane Feltham TW14 9NH on 2019-12-03
dot icon03/12/2019
Cessation of Piotr Jakowski as a person with significant control on 2019-11-13
dot icon03/12/2019
Notification of Adil Zoughbi as a person with significant control on 2019-11-13
dot icon03/12/2019
Appointment of Mr Adil Zoughbi as a director on 2019-11-13
dot icon03/12/2019
Termination of appointment of Piotr Jakowski as a director on 2019-11-13
dot icon23/08/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 5 Victoria Avenue Rugby CV21 2BY on 2019-08-23
dot icon23/08/2019
Notification of Piotr Jakowski as a person with significant control on 2019-08-01
dot icon23/08/2019
Appointment of Mr Piotr Jakowski as a director on 2019-08-01
dot icon23/08/2019
Termination of appointment of Terry Dunne as a director on 2019-08-01
dot icon23/08/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-01
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon28/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon28/06/2018
Termination of appointment of Stuart Murdoch as a director on 2018-04-05
dot icon28/06/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-28
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Cessation of Stuart Murdoch as a person with significant control on 2018-04-05
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-08
dot icon10/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon10/10/2017
Cessation of Thomas Hill as a person with significant control on 2017-03-20
dot icon10/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-10-10
dot icon10/10/2017
Notification of Stuart Murdoch as a person with significant control on 2017-08-08
dot icon10/10/2017
Appointment of Mr Stuart Murdoch as a director on 2017-08-08
dot icon14/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Thomas Hill as a director on 2017-03-20
dot icon20/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon07/04/2016
Micro company accounts made up to 2015-09-30
dot icon05/02/2016
Termination of appointment of Martin Clark as a director on 2016-01-30
dot icon05/02/2016
Appointment of Thomas Hill as a director on 2016-01-30
dot icon05/02/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-02-05
dot icon08/12/2015
Registered office address changed from 16 Galahad Avenue Rochester ME2 2YS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-12-08
dot icon08/12/2015
Appointment of Martin Clark as a director on 2015-11-27
dot icon08/12/2015
Termination of appointment of Akwasi Yeboah Osei-Wusu as a director on 2015-11-27
dot icon23/09/2015
Termination of appointment of James Brooks as a director on 2015-09-15
dot icon23/09/2015
Registered office address changed from 11 Haynes Road Kettering NN16 0NG to 16 Galahad Avenue Rochester ME2 2YS on 2015-09-23
dot icon23/09/2015
Appointment of Akwasi Yeboah Osei-Wusu as a director on 2015-09-15
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Terence Dunne as a director on 2014-09-25
dot icon03/10/2014
Appointment of James Brooks as a director on 2014-09-25
dot icon03/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Haynes Road Kettering NN16 0NG on 2014-10-03
dot icon05/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
25/08/2022 - Present
5440
Mrs Sharon Rai
Director
15/12/2021 - 25/08/2022
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOTHTOWN PREFERRED LTD

BOOTHTOWN PREFERRED LTD is an(a) Dissolved company incorporated on 05/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTHTOWN PREFERRED LTD?

toggle

BOOTHTOWN PREFERRED LTD is currently Dissolved. It was registered on 05/09/2014 and dissolved on 29/08/2023.

Where is BOOTHTOWN PREFERRED LTD located?

toggle

BOOTHTOWN PREFERRED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BOOTHTOWN PREFERRED LTD do?

toggle

BOOTHTOWN PREFERRED LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BOOTHTOWN PREFERRED LTD have?

toggle

BOOTHTOWN PREFERRED LTD had 1 employees in 2021.

What is the latest filing for BOOTHTOWN PREFERRED LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.