Company NameBootsparadise Ltd
Company StatusDissolved
Company Number08286725
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed02 February 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2023)
RoleConsultant
Country of ResidenceHong Kong
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Director NameMr Michael Langowski
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence Address82 Gladbacher Str.
Neuss
41462
Director NameChristian Behn
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2013(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Seymen Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,304
Cash£232
Current Liabilities£17,570

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
22 September 2017Notification of Michael Langowski as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Cessation of Christian Behn as a person with significant control on 22 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 November 2016Termination of appointment of Christian Behn as a director on 1 October 2016 (1 page)
6 October 2016Registered office address changed from Flat 3 First Avenue Brighton BN3 2FG to 20-22 Wenlock Road London N1 7GU on 6 October 2016 (1 page)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
8 October 2014Registered office address changed from 7 Flat 3 First Avenue Brighton BN3 2FG to Flat 3 First Avenue Brighton BN3 2FG on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 7 Flat 3 First Avenue Brighton BN3 2FG to Flat 3 First Avenue Brighton BN3 2FG on 8 October 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Registered office address changed from 29 Hartington Terrace Brighton East Sussex BN2 3LT England on 13 May 2014 (2 pages)
22 September 2013Accounts made up to 31 December 2012 (2 pages)
18 September 2013Director's details changed for Christian Behn on 1 September 2013 (2 pages)
2 September 2013Registered office address changed from 4 Salamanca Pl Suite 18 London SE1 7HB England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 4 Salamanca Pl Suite 18 London SE1 7HB England on 2 September 2013 (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
2 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
29 July 2013Appointment of Christian Behn as a director on 29 July 2013 (2 pages)
9 November 2012Current accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)