Company NameLingobee Ltd
Company StatusDissolved
Company Number06935293
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date3 May 2014 (9 years, 11 months ago)
Previous NameFlumox Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jamie Ingram
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sagehayes Close
Ipswich
Suffolk
IP2 9SQ
Secretary NameMr Jamie Ingram
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Sagehayes Close
Ipswich
Suffolk
IP2 9SQ

Contact

Websitewww.lingobee.com/
Email address[email protected]

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Jamie Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth£203,256
Cash£173,708
Current Liabilities£104,955

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2014Final Gazette dissolved following liquidation (1 page)
3 May 2014Final Gazette dissolved following liquidation (1 page)
3 February 2014Return of final meeting in a members' voluntary winding up (10 pages)
3 February 2014Return of final meeting in a members' voluntary winding up (10 pages)
25 January 2013Registered office address changed from 8 Elder Street London E1 6BT on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 8 Elder Street London E1 6BT on 25 January 2013 (2 pages)
17 January 2013Declaration of solvency (3 pages)
17 January 2013Declaration of solvency (3 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-07
(1 page)
17 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(5 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr James Ingram on 6 June 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Mr James Ingram on 6 June 2010 (2 pages)
7 July 2010Director's details changed for Mr James Ingram on 6 June 2010 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
(2 pages)
22 January 2010Change of name notice (2 pages)
22 January 2010Change of name notice (2 pages)
22 January 2010Company name changed flumox LTD\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2009-12-31
(2 pages)
16 June 2009Incorporation (35 pages)
16 June 2009Incorporation (35 pages)