Company NameBooking Palace Limited
Company StatusDissolved
Company Number06911045
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesHarry Richman Limited and Booking Place Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Enes Guney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityTurkish
StatusClosed
Appointed26 November 2014(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 29 September 2020)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address59 Bankside Close
Isleworth
TW7 7EW
Director NameMr Elyesa Guney
Date of BirthJune 1989 (Born 34 years ago)
NationalityTurkish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Teghnmouth Road
London
NW2 4DX
Director NameMr Enes Guney
Date of BirthJune 1989 (Born 34 years ago)
NationalityTurkish
StatusResigned
Appointed20 May 2010(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 353 19 Crawford Street
London
W1H 1PJ

Contact

Websitewww.bookingpalace.co.uk
Telephone07 788777782
Telephone regionMobile

Location

Registered Address59 Bankside Close
Isleworth
TW7 7EW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

1000 at £1Enes Guney
100.00%
Ordinary

Financials

Year2014
Net Worth£9,504
Cash£5,691
Current Liabilities£1,112

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Director's details changed (2 pages)
10 December 2014Termination of appointment of Enes Guney as a director on 10 December 2014 (1 page)
9 December 2014Director's details changed for Mr Elyesa Guney on 26 November 2014 (2 pages)
9 December 2014Appointment of Mr. Enes Guney as a director on 26 November 2014 (2 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
6 January 2012Appointment of Mr Elyesa Guney as a director (2 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 July 2011Termination of appointment of Elyesa Guney as a director (1 page)
15 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
14 October 2010Company name changed booking place LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2010Company name changed harry richman LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
11 October 2010Change of name notice (2 pages)
1 July 2010Director's details changed for Mr Elyesa Guney on 20 May 2010 (2 pages)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
30 June 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2009Incorporation (17 pages)