About

Registered Number: 04484796
Date of Incorporation: 12/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: Somerset House West Wing, Strand, London, WC2R 1LA

 

The Booking Office Ltd was registered on 12 July 2002 and has its registered office in London, it's status at Companies House is "Dissolved". There is one director listed as Taylor, Janice Anne for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Janice Anne 12 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 18 August 2014
MR01 - N/A 25 July 2014
AA - Annual Accounts 14 March 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 12 February 2010
AD01 - Change of registered office address 01 December 2009
DISS40 - Notice of striking-off action discontinued 24 November 2009
AR01 - Annual Return 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 10 August 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 17 May 2006
395 - Particulars of a mortgage or charge 04 February 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 26 July 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 13 April 2004
395 - Particulars of a mortgage or charge 06 January 2004
287 - Change in situation or address of Registered Office 01 October 2003
363s - Annual Return 23 July 2003
225 - Change of Accounting Reference Date 03 October 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Outstanding

N/A

Rent security deed 27 January 2006 Outstanding

N/A

Rent deposit deed 19 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.