Company NameBingo Bingo Limited
Company StatusDissolved
Company Number03476732
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)
Previous NameDigital Impact (UK) Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameSimon Gregory John Hancock
NationalityBritish
StatusClosed
Appointed12 February 2004(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr Neil Stirling MacDonald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(7 years after company formation)
Appointment Duration1 year, 8 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elstree Road
Bushey Heath
Bushey
Hertfordshire
WD23 4GL
Secretary NameMs Georgia Louise Gordon
NationalityBritish
StatusClosed
Appointed13 July 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-78 Warwick Square
London
SW1V 2AR
Director NameMr Rainer Michael Braune
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Rosebank Crescent
Exeter
Devon
EX4 6EH
Director NameJohn Edward Bellamy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleSales Manager
Correspondence Address18 Falkland Close
Exeter
Devon
EX4 5EZ
Secretary NameMr Rainer Michael Braune
NationalityGerman
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Rosebank Crescent
Exeter
Devon
EX4 6EH
Secretary NameJohn Edward Bellamy
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address18 Falkland Close
Exeter
Devon
EX4 5EZ
Director NameMr Godfrey Lionel Mann
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Temple Avenue
Whetstone
London
N20 9EH
Director NameMr David John Matthew Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Court Yard
Eltham Palace
Eltham
London
SE9 5QE
Director NameMr Richard Mark James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Secretary NameCharlotte Ann Wycherley
NationalityBritish
StatusResigned
Appointed30 November 2001(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address149 Jennyfield Drive
Harrogate
North Yorkshire
HG3 2XQ
Director NameSimon Gregory John Hancock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMark Vaughan Hughes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLonglands
Knockholt Road, Halstead
Sevenoaks
Kent
TN14 7ER
Director NameMr Jonathan Michael Charles Apps
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusResigned
Appointed21 December 2004(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(7 years after company formation)
Appointment Duration6 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSergehill House
Sergehill Bedmond
Abbots Langley
Herts
WD5 0RY
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(7 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms
Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Secretary NameMr Jonathan Michael Charles Apps
NationalityBritish,Australian
StatusResigned
Appointed21 December 2004(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthumberland House
155-157 Great Portland Street
London
W1W 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,232,143
Current Liabilities£1,232,143

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Return made up to 01/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 April 2006Application for striking-off (1 page)
12 April 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
10 June 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 March 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2005Return made up to 01/12/04; full list of members (7 pages)
1 February 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New secretary appointed;new director appointed (3 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 6-7 princes court wapping lane london E1W 2DA (1 page)
18 January 2005New director appointed (3 pages)
7 January 2005New director appointed (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 November 2004Registered office changed on 15/11/04 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page)
2 November 2004New director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
3 March 2004Full accounts made up to 31 May 2002 (14 pages)
7 January 2004Return made up to 01/12/03; full list of members (7 pages)
20 November 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 May 2003Return made up to 01/12/02; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
19 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Return made up to 01/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2002Registered office changed on 22/01/02 from: kings wharf the quay exeter devon EX2 4AN (1 page)
27 July 2001Company name changed digital impact (uk) LTD.\certificate issued on 27/07/01 (2 pages)
13 July 2001Total exemption small company accounts made up to 31 May 2000 (8 pages)
26 March 2001Particulars of contract relating to shares (2 pages)
22 March 2001Return made up to 01/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2000Memorandum and Articles of Association (6 pages)
26 September 2000Director resigned (1 page)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
13 June 2000S-div 26/05/00 (1 page)
13 June 2000Ad 26/05/00--------- £ si [email protected]=6 £ ic 125/131 (2 pages)
13 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
14 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 February 2000Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 February 2000Ad 21/01/00--------- £ si 25@1=25 £ ic 100/125 (3 pages)
28 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1999Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
27 May 1999Particulars of mortgage/charge (3 pages)
3 April 1999Return made up to 01/12/98; full list of members
  • 363(287) ‐ Registered office changed on 03/04/99
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 1999New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
1 December 1997Incorporation (16 pages)