Company NameBodan Limited
Company StatusDissolved
Company Number03777269
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Waldemar Bandosz
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(3 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months (closed 19 January 2016)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36a Kings Avenue
Muswell Hill
London
N10 1PB
Secretary NameAnna Bandosz
NationalityBritish
StatusResigned
Appointed17 June 1999(3 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (resigned 10 January 2010)
RoleCompany Director
Correspondence Address36 Kings Avenue
London
N10 1PB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address30 Queens Avenue
Muswell Hill
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

2 at £1Mr Waldemar Bandosz
100.00%
Ordinary

Financials

Year2014
Net Worth£280
Cash£40,041
Current Liabilities£48,881

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
22 January 2014Registered office address changed from 36a Kings Avenue Muswell Hill London N10 1PB United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 36a Kings Avenue Muswell Hill London N10 1PB United Kingdom on 22 January 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(3 pages)
22 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 36 Kings Avenue Muswell Hill London N10 1PB United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 36 Kings Avenue Muswell Hill London N10 1PB United Kingdom on 8 July 2010 (1 page)
8 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 36 Kings Avenue Muswell Hill London N10 1PB United Kingdom on 8 July 2010 (1 page)
7 July 2010Director's details changed for Waldemar Bandosz on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Waldemar Bandosz on 2 October 2009 (2 pages)
7 July 2010Director's details changed for Waldemar Bandosz on 2 October 2009 (2 pages)
14 April 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
14 April 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
1 April 2010Secretary's details changed for Anna Bandosz on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Anna Bandosz on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 16 Totteridge Lane Whetstone London N20 9QH on 31 March 2010 (1 page)
31 March 2010Termination of appointment of Anna Bandosz as a secretary (1 page)
31 March 2010Termination of appointment of Anna Bandosz as a secretary (1 page)
31 March 2010Registered office address changed from 16 Totteridge Lane Whetstone London N20 9QH on 31 March 2010 (1 page)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 July 2008Return made up to 26/05/08; full list of members (3 pages)
4 July 2008Return made up to 26/05/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 July 2007Return made up to 26/05/07; full list of members (2 pages)
27 July 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
21 September 2006Return made up to 26/05/06; full list of members (6 pages)
21 September 2006Return made up to 26/05/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
7 July 2005Return made up to 26/05/05; full list of members (6 pages)
7 July 2005Return made up to 26/05/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Registered office changed on 09/12/04 from: 92 speed house barbican london EC2Y 8AU (1 page)
9 December 2004Registered office changed on 09/12/04 from: 92 speed house barbican london EC2Y 8AU (1 page)
9 December 2004Secretary's particulars changed (1 page)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
27 May 2003Return made up to 26/05/03; full list of members (6 pages)
27 May 2003Return made up to 26/05/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
28 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
2 June 2002Return made up to 26/05/02; full list of members (6 pages)
2 June 2002Return made up to 26/05/02; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
22 June 2001Return made up to 26/05/01; full list of members (6 pages)
22 June 2001Return made up to 26/05/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 May 2000 (10 pages)
13 February 2001Full accounts made up to 31 May 2000 (10 pages)
22 June 2000Return made up to 26/05/00; full list of members (6 pages)
22 June 2000Return made up to 26/05/00; full list of members (6 pages)
24 June 1999Registered office changed on 24/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
26 May 1999Incorporation (14 pages)
26 May 1999Incorporation (14 pages)