About

Registered Number: 05822570
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 12 The Shrubberies, George Lane, London, E18 1BD

 

Based in London, Botley (UK) Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Md Legal Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MD LEGAL SERVICES LTD 18 October 2007 21 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 June 2015
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 31 March 2012
AD01 - Change of registered office address 09 September 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 27 March 2011
MEM/ARTS - N/A 08 November 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AAMD - Amended Accounts 25 August 2010
RESOLUTIONS - N/A 09 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 26 June 2008
225 - Change of Accounting Reference Date 06 June 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 20 July 2007
395 - Particulars of a mortgage or charge 20 June 2007
225 - Change of Accounting Reference Date 20 June 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
287 - Change in situation or address of Registered Office 21 November 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
287 - Change in situation or address of Registered Office 31 May 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement 18 February 2013 Outstanding

N/A

Deed of pledge and assignment 10 September 2010 Outstanding

N/A

Deed of pledge and assignment 10 September 2010 Outstanding

N/A

Deed of pledge and assignment 10 September 2010 Outstanding

N/A

Trade finance security agreement 29 February 2008 Outstanding

N/A

General letter of pledge and hypothecation 29 January 2008 Outstanding

N/A

General pledge agreement 18 September 2007 Outstanding

N/A

General assignment of receivables 06 June 2007 Outstanding

N/A

General letter of pledge and hypothecation 21 February 2007 Outstanding

N/A

Deed of general assignment agreement 21 February 2007 Outstanding

N/A

Pledge of goods 08 January 2007 Outstanding

N/A

Letter of hypothecation 08 January 2007 Outstanding

N/A

General pledge agreement 08 January 2007 Outstanding

N/A

Letter of pledge 08 January 2007 Outstanding

N/A

Deed of assignment of receivables 08 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.