Company NameBot 5 Limited
Company StatusDissolved
Company Number04957982
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher Bottley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Secretary NameRobina Marie Bottley
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address14 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£93,103
Gross Profit£13,097
Net Worth£391
Cash£13,714
Current Liabilities£22,764

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
1 May 2008Statement of affairs with form 4.19 (6 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Registered office changed on 10/04/2008 from bingham house, 4 wrotham road borough green kent TN15 8DB (1 page)
22 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
27 March 2007Ad 26/03/07--------- £ si 300@1=300 £ ic 700/1000 (1 page)
26 March 2007Ad 26/03/07--------- £ si 698@1=698 £ ic 2/700 (1 page)
20 February 2007Return made up to 10/11/06; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 November 2005 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 9 limes road beckenham kent BR3 6NS (1 page)
2 February 2006Accounts for a dormant company made up to 30 November 2004 (2 pages)
26 January 2006Return made up to 10/11/05; full list of members (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 229 nether street london N3 1NT (1 page)
27 July 2005Return made up to 10/11/04; full list of members (6 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
5 December 2003Director resigned (2 pages)
5 December 2003Secretary resigned (1 page)