About

Registered Number: 03456499
Date of Incorporation: 28/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Boticalia Ltd was founded on 28 October 1997 and has its registered office in London, it has a status of "Active". This company has 8 directors listed as Rueda De Valenzuela, Maria, Iglesias Jimenez, Carlos, Alonso-redondo Sanchez, Jesus Alberto, Corpas Rodriquez, Cesar Carlos, Gonzalez Saavedra, Eugenio Alfonso, Marcos Castro, Gerardo, Puertas, Francisco Luis Bibrian, Rivera Gonzalez, Jose Antonio in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUEDA DE VALENZUELA, Maria 27 July 2004 - 1
ALONSO-REDONDO SANCHEZ, Jesus Alberto 29 October 1998 22 November 2000 1
CORPAS RODRIQUEZ, Cesar Carlos 29 October 1998 22 November 2000 1
GONZALEZ SAAVEDRA, Eugenio Alfonso 29 October 1998 22 November 2000 1
MARCOS CASTRO, Gerardo 29 October 1998 22 November 2000 1
PUERTAS, Francisco Luis Bibrian 22 November 2000 27 July 2004 1
RIVERA GONZALEZ, Jose Antonio 29 October 1998 22 November 2000 1
Secretary Name Appointed Resigned Total Appointments
IGLESIAS JIMENEZ, Carlos 28 October 1997 29 October 1998 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 02 November 2018
PSC04 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH03 - Change of particulars for secretary 02 November 2018
CH01 - Change of particulars for director 02 November 2018
AA - Annual Accounts 04 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 31 October 2017
PSC04 - N/A 30 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 31 October 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 04 January 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
123 - Notice of increase in nominal capital 28 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 02 March 2005
363a - Annual Return 19 November 2004
AA - Annual Accounts 21 September 2004
CERTNM - Change of name certificate 18 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 04 October 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 21 December 1999
287 - Change in situation or address of Registered Office 21 December 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 10 March 1999
353 - Register of members 10 March 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 1999
225 - Change of Accounting Reference Date 11 November 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
NEWINC - New incorporation documents 28 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.