Company NameB3 Software Company Limited
Company StatusDissolved
Company Number05841762
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameBing Bang Bong Software Company Limited

Business Activity

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

Directors

Director NameMr Christopher Edward Manderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Woodside Avenue
London
N6 4ST
Director NameMr Oliver Kemmis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(5 years after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Southbrook Road
London
SE12 8LH
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 June 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2017)
Correspondence Address78 Mill Lane
London
NW6 1JZ
Secretary NameMrs Ann Catherine Manderson
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Christopher Manderson
60.00%
Ordinary
30 at £1Oliver Kemmis
30.00%
Ordinary
10 at £1Phillip Bungey
10.00%
Ordinary

Financials

Year2014
Net Worth-£31,425
Cash£541
Current Liabilities£32,236

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 June 2012Appointment of Oliver Kemmis as a director (2 pages)
21 June 2012Appointment of Oliver Kemmis as a director (2 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
11 June 2012Amended accounts made up to 30 June 2010 (6 pages)
11 June 2012Amended accounts made up to 30 June 2010 (6 pages)
24 May 2012Amended accounts made up to 30 June 2009 (6 pages)
24 May 2012Amended accounts made up to 30 June 2007 (6 pages)
24 May 2012Amended accounts made up to 30 June 2007 (6 pages)
24 May 2012Amended accounts made up to 30 June 2008 (6 pages)
24 May 2012Amended accounts made up to 30 June 2009 (6 pages)
24 May 2012Amended accounts made up to 30 June 2008 (6 pages)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 February 2012Company name changed bing bang bong software company LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Company name changed bing bang bong software company LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
27 June 2011Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages)
27 June 2011Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
27 June 2011Termination of appointment of Ann Manderson as a secretary (1 page)
27 June 2011Termination of appointment of Ann Manderson as a secretary (1 page)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 64 Woodside Avenue London Greater London N6 4ST on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 64 Woodside Avenue London Greater London N6 4ST on 19 May 2011 (1 page)
10 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 30 June 2009 (10 pages)
12 January 2011Total exemption full accounts made up to 30 June 2009 (10 pages)
30 November 2010Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
30 November 2010Secretary's details changed for Ann Catherine Manderson on 1 January 2010 (1 page)
30 November 2010Secretary's details changed for Ann Catherine Manderson on 1 January 2010 (1 page)
30 November 2010Secretary's details changed for Ann Catherine Manderson on 1 January 2010 (1 page)
30 November 2010Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Annual return made up to 8 June 2008 with a full list of shareholders (3 pages)
5 June 2010Annual return made up to 8 June 2008 with a full list of shareholders (3 pages)
5 June 2010Annual return made up to 8 June 2008 with a full list of shareholders (3 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 December 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 December 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
3 December 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
6 July 2007Return made up to 08/06/07; full list of members (2 pages)
6 July 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2006Incorporation (12 pages)
8 June 2006Incorporation (12 pages)