Company NameBEBO UK Limited
Company StatusDissolved
Company Number05832844
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Joseph Birch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address709 Broderick Street
San Francisco
Ca 94117
United States
Director NameXochiltzin Birch
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address709 Broderick Street
San Francisco
Ca 94117
United States
Director NameMs Shaa Lysa Wasmund
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 63 Shooters Hill Road
London
SE3 7HS
Secretary NameShaa Wasmund
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
63 Shooters Hill Road
London
SE3 7HS
Secretary NameSarah Gavin
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2008)
RoleCompany Director
Correspondence AddressFlat 9 Sussex Court
31 Spring Street
London
W2 1JF
Director NameNisha Kumar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2009)
RoleExecutive
Correspondence Address25 Cat Rock Road
Cos Cob
Ct 06807
United States
Director NameIra Howard Parker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2009)
RoleExecutive
Correspondence Address224 Lowell Road
Wellesely
Massachusetts
02181
Secretary NameNitajit Saidev Raj
NationalityBritish
StatusResigned
Appointed14 May 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2010)
RoleCompany Director
Correspondence Address13 Warren Avenue
Richmond
Surrey
TW10 5DZ
Director NameDavid James Liu
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2009(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2009)
RoleBusiness Executive
Correspondence Address3524 Raymond Street
Chevy Chase
Maryland 20815
United States
Director NameKami Doyle Ragsdale
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2009(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6-8 Bouverie Street
London
EC4Y 8DD
Director NameJonathan Israel Brod
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2009(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 16 June 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6-8 Bouverie Street
London
EC4Y 8DD

Location

Registered Address6-8 Bouverie Street
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at 1Bebo Inc
100.00%
Ordinary

Financials

Year2014
Turnover£6,245,945
Net Worth£5,539,963
Cash£473,842
Current Liabilities£1,188,160

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
23 July 2010Termination of appointment of Jonathan Brod as a director (1 page)
23 July 2010Termination of appointment of Kami Ragsdale as a director (1 page)
23 July 2010Termination of appointment of Jonathan Brod as a director (1 page)
23 July 2010Termination of appointment of Kami Ragsdale as a director (1 page)
5 July 2010Termination of appointment of Nitajit Raj as a secretary (1 page)
5 July 2010Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA United Kingdom on 5 July 2010 (1 page)
5 July 2010Termination of appointment of Nitajit Raj as a secretary (1 page)
11 June 2010Director's details changed for Jonathan Israel Brod on 31 May 2010 (2 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Director's details changed for Jonathan Israel Brod on 31 May 2010 (2 pages)
11 June 2010Director's details changed for Kami Doyle Ragsdale on 31 May 2010 (2 pages)
11 June 2010Director's details changed for Kami Doyle Ragsdale on 31 May 2010 (2 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/05/2010
(29 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/05/2010
(29 pages)
12 April 2010Full accounts made up to 31 May 2009 (21 pages)
12 April 2010Full accounts made up to 31 May 2009 (21 pages)
7 April 2010Registered office address changed from 68 Hammersmith Road London W14 8YW on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 68 Hammersmith Road London W14 8YW on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 68 Hammersmith Road London W14 8YW on 7 April 2010 (1 page)
1 September 2009Director appointed jonathan israel brod (1 page)
1 September 2009Director appointed jonathan israel brod (1 page)
1 September 2009Appointment terminated director david liu (1 page)
1 September 2009Appointment Terminated Director david liu (1 page)
4 August 2009Director appointed david james liu (1 page)
4 August 2009Director appointed david james liu (1 page)
6 July 2009Director appointed kami doyle ragsdale (1 page)
6 July 2009Director appointed kami doyle ragsdale (1 page)
3 July 2009Appointment terminated director nisha kumar (1 page)
3 July 2009Appointment Terminated Director nisha kumar (1 page)
3 July 2009Appointment Terminated Director ira parker (1 page)
3 July 2009Appointment terminated director ira parker (1 page)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 June 2009Secretary's Change of Particulars / nitajit raj / 26/06/2009 / Forename was: nitajit, now: nityajit; HouseName/Number was: , now: 13; Street was: 13 warren avenue, now: warren avenue (1 page)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 June 2009Secretary's change of particulars / nitajit raj / 26/06/2009 (1 page)
28 May 2009Full accounts made up to 31 May 2008 (17 pages)
28 May 2009Full accounts made up to 31 May 2008 (17 pages)
28 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2009Full accounts made up to 31 May 2007 (17 pages)
19 January 2009Full accounts made up to 31 May 2007 (17 pages)
13 August 2008Secretary appointed nityajit saidev raj (2 pages)
13 August 2008Secretary appointed nityajit saidev raj (2 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2008Director appointed nisha kumar (2 pages)
18 July 2008Appointment terminated secretary sarah gavin (1 page)
18 July 2008Director appointed ira h parker (2 pages)
18 July 2008Registered office changed on 18/07/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
18 July 2008Appointment Terminated Director michael birch (1 page)
18 July 2008Appointment terminated director xochiltzin birch (1 page)
18 July 2008Resolutions
  • RES13 ‐ Comp business 26/06/2008
(2 pages)
18 July 2008Resolutions
  • RES13 ‐ Comp business 26/06/2008
(2 pages)
18 July 2008Registered office changed on 18/07/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
18 July 2008Appointment Terminated Secretary sarah gavin (1 page)
18 July 2008Director appointed ira h parker (2 pages)
18 July 2008Appointment terminated director michael birch (1 page)
18 July 2008Director appointed nisha kumar (2 pages)
18 July 2008Appointment Terminated Director xochiltzin birch (1 page)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 September 2007Return made up to 31/05/07; full list of members (2 pages)
12 September 2007Return made up to 31/05/07; full list of members (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned;director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned;director resigned (1 page)
31 May 2006Incorporation (17 pages)
31 May 2006Incorporation (17 pages)