Company NameBooth Financial Planning Limited
Company StatusDissolved
Company Number08053368
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Michael Booth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Millfields
Chelmsford
Essex
CM1 3LR
Director NameMr Philip John Booth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address19b Beeches Crescent
Chelmsford
Essex
CM1 2RX

Contact

Websiteboothfs.com
Telephone01245 584497
Telephone regionChelmsford

Location

Registered AddressSuite 6 Aquarium 101
Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1John Booth
50.00%
Ordinary
1 at £1Philip Booth
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (1 page)
20 November 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 December 2016Director's details changed for Mr Philip John Booth on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Philip John Booth on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Philip John Booth on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Philip John Booth on 20 December 2016 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
21 April 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Suite 6 Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Suite 6 Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 21 April 2015 (1 page)
20 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Philip Booth on 30 April 2013 (2 pages)
7 May 2013Director's details changed for Philip Booth on 30 April 2013 (2 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2012Incorporation (45 pages)
1 May 2012Incorporation (45 pages)