BOOTHVILLE RECOMMENDED LTD

Register to unlock more data on OkredoRegister

BOOTHVILLE RECOMMENDED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08949664

Incorporation date

20/03/2014

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 20/03/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-03
dot icon03/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon30/09/2022
Registered office address changed from 78 Main Street Felton NE65 9PZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-30
dot icon30/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon30/09/2022
Cessation of Ishmael Khatun as a person with significant control on 2022-08-26
dot icon30/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon30/09/2022
Termination of appointment of Ishmael Khatun as a director on 2022-08-26
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon07/01/2022
Registered office address changed from 77 Tavistock Road Newcastle NE2 3HY United Kingdom to 78 Main Street Felton NE65 9PZ on 2022-01-07
dot icon07/01/2022
Termination of appointment of a director
dot icon06/01/2022
Notification of Ishmael Khatun as a person with significant control on 2021-12-15
dot icon06/01/2022
Cessation of Charlotte Ripley as a person with significant control on 2021-12-15
dot icon06/01/2022
Appointment of Mr Ishmael Khatun as a director on 2021-12-15
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Registered office address changed from 6 Lysander Way Worksop S81 7NW United Kingdom to 77 Tavistock Road Newcastle NE2 3HY on 2021-06-22
dot icon21/06/2021
Termination of appointment of Paul Miller as a director on 2021-06-10
dot icon21/06/2021
Notification of Charlotte Ripley as a person with significant control on 2021-06-10
dot icon21/06/2021
Cessation of Paul Miller as a person with significant control on 2021-06-10
dot icon21/06/2021
Notice of removal of a director
dot icon06/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon28/01/2021
Registered office address changed from 81 Fenby Avenue Bradford BD4 8RA United Kingdom to 6 Lysander Way Worksop S81 7NW on 2021-01-28
dot icon28/01/2021
Notification of Paul Miller as a person with significant control on 2021-01-18
dot icon28/01/2021
Cessation of Taqua Sagoe as a person with significant control on 2021-01-18
dot icon28/01/2021
Appointment of Mr Paul Miller as a director on 2021-01-18
dot icon28/01/2021
Termination of appointment of Taqua Sagoe as a director on 2021-01-18
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Registered office address changed from 40 Midhope Road Woking GU22 7UE United Kingdom to 81 Fenby Avenue Bradford BD4 8RA on 2020-08-07
dot icon07/08/2020
Notification of Taqua Sagoe as a person with significant control on 2020-07-24
dot icon07/08/2020
Cessation of Paul Bain as a person with significant control on 2020-07-24
dot icon07/08/2020
Appointment of Mr Taqua Sagoe as a director on 2020-07-24
dot icon07/08/2020
Termination of appointment of Paul Bain as a director on 2020-07-24
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon11/12/2019
Registered office address changed from 27 Clifton Street Norwich NR2 4NE United Kingdom to 40 Midhope Road Woking GU22 7UE on 2019-12-11
dot icon11/12/2019
Notification of Paul Bain as a person with significant control on 2019-11-25
dot icon11/12/2019
Cessation of Craig Rayner as a person with significant control on 2019-11-25
dot icon11/12/2019
Appointment of Mr Paul Bain as a director on 2019-11-25
dot icon11/12/2019
Termination of appointment of Craig Rayner as a director on 2019-11-25
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Cessation of Neil David Phillips as a person with significant control on 2019-06-28
dot icon12/07/2019
Notification of Craig Rayner as a person with significant control on 2019-06-28
dot icon12/07/2019
Registered office address changed from 18 William Street Bowburn Durham DH6 5DY United Kingdom to 27 Clifton Street Norwich NR2 4NE on 2019-07-12
dot icon12/07/2019
Appointment of Mr Craig Rayner as a director on 2019-06-28
dot icon12/07/2019
Termination of appointment of Neil David Phillips as a director on 2019-06-28
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon03/12/2018
Registered office address changed from 25 Wumborne Road Luton LU1 1PD United Kingdom to 18 William Street Bowburn Durham DH6 5DY on 2018-12-03
dot icon03/12/2018
Cessation of Henan Tahir as a person with significant control on 2018-11-20
dot icon03/12/2018
Termination of appointment of Henan Tahir as a director on 2018-11-20
dot icon03/12/2018
Notification of Neil David Phillips as a person with significant control on 2018-11-20
dot icon03/12/2018
Appointment of Mr Neil David Phillips as a director on 2018-11-20
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Notification of Henan Tahir as a person with significant control on 2018-08-10
dot icon20/08/2018
Cessation of Nicholas Brewer as a person with significant control on 2018-08-10
dot icon20/08/2018
Appointment of Mr Henan Tahir as a director on 2018-08-10
dot icon20/08/2018
Registered office address changed from 97 Catton Grove Road Norwich NR3 3NX United Kingdom to 25 Wumborne Road Luton LU1 1PD on 2018-08-20
dot icon20/08/2018
Termination of appointment of Nicholas Brewer as a director on 2018-08-10
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Notification of Nicholas Brewer as a person with significant control on 2017-04-06
dot icon01/09/2017
Cessation of Phillip Porter as a person with significant control on 2017-03-15
dot icon12/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon12/04/2017
Appointment of Nicholas Brewer as a director on 2017-04-06
dot icon12/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 97 Catton Grove Road Norwich NR3 3NX on 2017-04-12
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-15
dot icon10/04/2017
Termination of appointment of Phillip Porter as a director on 2017-03-15
dot icon10/04/2017
Registered office address changed from Flat 1 4 Oxford Street Nottingham NG1 5BH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-10
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon01/11/2016
Registered office address changed from 125 Queensway Whitchurch SY13 1HF United Kingdom to Flat 1 4 Oxford Street Nottingham NG1 5BH on 2016-11-01
dot icon01/11/2016
Termination of appointment of James Baldwin as a director on 2016-10-25
dot icon01/11/2016
Appointment of Phillip Porter as a director on 2016-10-25
dot icon28/10/2016
Micro company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Samuel Taylor as a director on 2016-01-14
dot icon21/01/2016
Registered office address changed from Spout House Runswick Saltburn by the Sea TS13 5HU United Kingdom to 125 Queensway Whitchurch SY13 1HF on 2016-01-21
dot icon21/01/2016
Appointment of James Baldwin as a director on 2016-01-14
dot icon09/12/2015
Micro company accounts made up to 2015-03-31
dot icon08/12/2015
Registered office address changed from 118 Crymlyn Parc Neath SA10 6EF United Kingdom to Spout House Runswick Saltburn by the Sea TS13 5HU on 2015-12-08
dot icon07/12/2015
Termination of appointment of Andrew Addis-Fuller as a director on 2015-11-25
dot icon07/12/2015
Appointment of Samuel Taylor as a director on 2015-11-25
dot icon14/04/2015
Termination of appointment of David Thomas as a director on 2015-04-10
dot icon14/04/2015
Registered office address changed from 65a Bramford Road Ipswich IP1 2LT to 118 Crymlyn Parc Neath SA10 6EF on 2015-04-14
dot icon14/04/2015
Appointment of Mr Andrew Addis-Fuller as a director on 2015-04-10
dot icon27/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon03/02/2015
Registered office address changed from 18 Park Terrace Thame OX9 3HZ United Kingdom to 65a Bramford Road Ipswich IP1 2LT on 2015-02-03
dot icon03/02/2015
Appointment of David Thomas as a director on 2015-01-26
dot icon03/02/2015
Termination of appointment of Delano Gomes as a director on 2015-01-26
dot icon08/09/2014
Registered office address changed from 83 Hartington Street Newcastle upon Tyne NE4 6PY United Kingdom to 18 Park Terrace Thame OX9 3HZ on 2014-09-08
dot icon08/09/2014
Appointment of Delano Gomes as a director on 2014-08-19
dot icon08/09/2014
Termination of appointment of John Pattinson as a director on 2014-08-19
dot icon16/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-16
dot icon15/04/2014
Appointment of John Pattinson as a director
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon20/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
26/08/2022 - Present
5439

Persons with Significant Control

12
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 BOOTHVILLE RECOMMENDED LTD

BOOTHVILLE RECOMMENDED LTD is an(a) Dissolved company incorporated on 20/03/2014 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 BOOTHVILLE RECOMMENDED LTD?

toggle

BOOTHVILLE RECOMMENDED LTD is currently Dissolved. It was registered on 20/03/2014 and dissolved on 26/09/2023.

Where is BOOTHVILLE RECOMMENDED LTD located?

toggle

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

What does BOOTHVILLE RECOMMENDED LTD do?

toggle

BOOTHVILLE RECOMMENDED LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BOOTHVILLE RECOMMENDED LTD have?

toggle

BOOTHVILLE RECOMMENDED LTD had 1 employees in 2021.

What is the latest filing for BOOTHVILLE RECOMMENDED LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.