London
N6 4ST
Director Name | Mr Oliver Kemmis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2011(5 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southbrook Road London SE12 8LH |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 January 2017) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Secretary Name | Mrs Ann Catherine Manderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Christopher Manderson 60.00% Ordinary |
---|---|
30 at £1 | Oliver Kemmis 30.00% Ordinary |
10 at £1 | Phillip Bungey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,425 |
Cash | £541 |
Current Liabilities | £32,236 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Appointment of Oliver Kemmis as a director (2 pages) |
21 June 2012 | Appointment of Oliver Kemmis as a director (2 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Amended accounts made up to 30 June 2010 (6 pages) |
11 June 2012 | Amended accounts made up to 30 June 2010 (6 pages) |
24 May 2012 | Amended accounts made up to 30 June 2009 (6 pages) |
24 May 2012 | Amended accounts made up to 30 June 2007 (6 pages) |
24 May 2012 | Amended accounts made up to 30 June 2007 (6 pages) |
24 May 2012 | Amended accounts made up to 30 June 2008 (6 pages) |
24 May 2012 | Amended accounts made up to 30 June 2009 (6 pages) |
24 May 2012 | Amended accounts made up to 30 June 2008 (6 pages) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
23 February 2012 | Company name changed bing bang bong software company LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed bing bang bong software company LIMITED\certificate issued on 23/02/12
|
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages) |
27 June 2011 | Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Termination of appointment of Ann Manderson as a secretary (1 page) |
27 June 2011 | Termination of appointment of Ann Manderson as a secretary (1 page) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 64 Woodside Avenue London Greater London N6 4ST on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 64 Woodside Avenue London Greater London N6 4ST on 19 May 2011 (1 page) |
10 May 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 November 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Secretary's details changed for Ann Catherine Manderson on 1 January 2010 (1 page) |
30 November 2010 | Secretary's details changed for Ann Catherine Manderson on 1 January 2010 (1 page) |
30 November 2010 | Secretary's details changed for Ann Catherine Manderson on 1 January 2010 (1 page) |
30 November 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Annual return made up to 8 June 2008 with a full list of shareholders (3 pages) |
5 June 2010 | Annual return made up to 8 June 2008 with a full list of shareholders (3 pages) |
5 June 2010 | Annual return made up to 8 June 2008 with a full list of shareholders (3 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 June 2006 | Incorporation (12 pages) |
8 June 2006 | Incorporation (12 pages) |