Company NameDirty Bootz Limited
Company StatusDissolved
Company Number09147388
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Richard John Pennington
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2015(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameSteven Michael Leeds
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(same day as company formation)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Dencora Court
Southend On Sea
Essex
SS1 2BB
Director NameMr James Philip Cottis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(5 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH

Location

Registered Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1The Big Fat Grape Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2017Director's details changed for Mr Richard John Pennington on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Richard John Pennington on 10 August 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
22 January 2016Appointment of Mr Richard John Pennington as a director on 3 April 2015 (2 pages)
22 January 2016Appointment of Mr Richard John Pennington as a director on 3 April 2015 (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
12 April 2015Termination of appointment of Steven Michael Leeds as a director on 3 March 2015 (2 pages)
12 April 2015Termination of appointment of Steven Michael Leeds as a director on 3 March 2015 (2 pages)
12 April 2015Termination of appointment of Steven Michael Leeds as a director on 3 March 2015 (2 pages)
2 April 2015Termination of appointment of James Philip Cottis as a director on 27 February 2015 (2 pages)
2 April 2015Termination of appointment of James Philip Cottis as a director on 27 February 2015 (2 pages)
4 February 2015Appointment of Mr James Philip Cottis as a director on 6 January 2015 (3 pages)
4 February 2015Appointment of Mr James Philip Cottis as a director on 6 January 2015 (3 pages)
4 February 2015Appointment of Mr James Philip Cottis as a director on 6 January 2015 (3 pages)
26 November 2014Register inspection address has been changed to 7-11 Nelson Street Southend on Sea Essex SS1 1EH (1 page)
26 November 2014Register inspection address has been changed to 7-11 Nelson Street Southend on Sea Essex SS1 1EH (1 page)
11 November 2014Registered office address changed from 3Rd Floor Dencora Court Southend on Sea Essex SS1 2BB United Kingdom to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 3Rd Floor Dencora Court Southend on Sea Essex SS1 2BB United Kingdom to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 11 November 2014 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 45
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 45
(4 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 45
(50 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 45
(50 pages)