About

Registered Number: 04589601
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 37 Sherwood Park Road, Sutton, Surrey, SM1 2SG

 

Booth Maranatha Consultants Ltd was founded on 13 November 2002 with its registered office in Surrey, it has a status of "Dissolved". The companies director is listed as Booth, Sheila Clare at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Sheila Clare 12 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 17 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 17 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
225 - Change of Accounting Reference Date 29 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.