Company NameBoogles Ltd
Company StatusDissolved
Company Number05141162
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Lisa Michelle Newton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Darley Avenue
Bobbers Mill
Nottingham
Nottinghamshire
NG7 5NQ
Secretary NameThomas Newton
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Darley Avenue
Nottingham
NG7 5NQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitebooglesltd.com
Telephone07 854216482
Telephone regionMobile

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,672
Current Liabilities£40,084

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Notice of final account prior to dissolution (14 pages)
7 April 2017Notice of final account prior to dissolution (14 pages)
3 February 2017Insolvency:liquidators annual progress report to 25/11/2016 (13 pages)
3 February 2017Insolvency:liquidators annual progress report to 25/11/2016 (13 pages)
18 January 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/11/2015 (12 pages)
18 January 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/11/2015 (12 pages)
10 December 2014Registered office address changed from Fitzroy House - 3Rd Floor Abbott Street Dalston London E8 3DP to 26-28 Bedford Row London WC1R 4HE on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Fitzroy House - 3Rd Floor Abbott Street Dalston London E8 3DP to 26-28 Bedford Row London WC1R 4HE on 10 December 2014 (2 pages)
8 December 2014Appointment of a liquidator (1 page)
8 December 2014Appointment of a liquidator (1 page)
1 October 2014Order of court to wind up (2 pages)
1 October 2014Order of court to wind up (2 pages)
25 June 2014Termination of appointment of Thomas Newton as a secretary (1 page)
25 June 2014Termination of appointment of Thomas Newton as a secretary (1 page)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(3 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(3 pages)
20 January 2014Registered office address changed from 5 Darley Avenue Nottingham NG7 5NQ on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 5 Darley Avenue Nottingham NG7 5NQ on 20 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 August 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 200
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 200
(3 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Lisa Newton on 28 May 2010 (2 pages)
31 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Lisa Newton on 28 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 28/05/09; full list of members (3 pages)
24 June 2009Return made up to 28/05/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 28/05/07; full list of members (2 pages)
6 June 2007Return made up to 28/05/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
7 June 2005Return made up to 28/05/05; full list of members (2 pages)
7 June 2005Return made up to 28/05/05; full list of members (2 pages)
26 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Director resigned (1 page)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)