About

Registered Number: 05749495
Date of Incorporation: 21/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 9 months ago)
Registered Address: 41 Rennell Road, Rennell Road, Liverpool, L14 1QG,

 

Established in 2006, Booze 24/7 Ltd are based in Liverpool, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation. We don't know the number of employees at Booze 24/7 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Julian 21 March 2006 04 March 2013 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Angela 21 March 2006 04 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 21 May 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 30 May 2013
TM02 - Termination of appointment of secretary 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 02 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
CERTNM - Change of name certificate 24 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.