Company NameBadboy Enterprises Limited
Company StatusDissolved
Company Number05275099
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameShahid Din
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2007)
RoleComputer Consultant
Correspondence Address17 Eversley Road
Surbiton
Surrey
KT5 8BG
Secretary NameFatemah Din
NationalityBritish
StatusClosed
Appointed12 November 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address17 Eversley Road
Surbiton
Surrey
KT5 8BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Elizabeth Court
Lower Kings Road
Kingston
Surrey
KT2 5HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Turnover£13,981
Net Worth£1,512
Cash£13,068
Current Liabilities£12,673

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (1 page)
3 August 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
27 July 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
28 April 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
12 December 2005Return made up to 01/11/05; full list of members (6 pages)
10 October 2005Ad 12/09/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Secretary's particulars changed (1 page)
29 March 2005Ad 14/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: 811 high road north finchley london N12 8JW (1 page)
2 December 2004New director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
1 November 2004Incorporation (9 pages)