About

Registered Number: 06609230
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 11 months ago)
Registered Address: Fishponds Road, Wokingham, Berkshire, RG41 2QX

 

Booth Design Ltd was setup in 2008, it has a status of "Dissolved". There are 4 directors listed as Hadden-wight, James Wilmot, Hadden-wight, Paul Andrew, Booth, David Stuart, Roberts, Ornford Andrew Eldon for Booth Design Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDEN-WIGHT, James Wilmot 07 December 2012 - 1
HADDEN-WIGHT, Paul Andrew 07 December 2012 - 1
BOOTH, David Stuart 14 November 2008 23 April 2010 1
ROBERTS, Ornford Andrew Eldon 21 April 2010 21 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 14 July 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 18 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 18 August 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 02 June 2010
SH01 - Return of Allotment of shares 24 May 2010
RESOLUTIONS - N/A 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 26 February 2010
AD01 - Change of registered office address 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
395 - Particulars of a mortgage or charge 27 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.