Company NameBad Like Me Limited
Company StatusDissolved
Company Number07121355
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Nino Cirone
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Nino Cirone
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
3 April 2013Director's details changed for Mr Nino Cirone on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Nino Cirone on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Nino Cirone on 1 April 2013 (2 pages)
3 April 2013Registered office address changed from 14 Totteridge Common Totteridge London N20 8NL United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 14 Totteridge Common Totteridge London N20 8NL United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 14 Totteridge Common Totteridge London N20 8NL United Kingdom on 3 April 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
7 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
25 January 2010Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 25 January 2010 (1 page)
25 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 100
(2 pages)
25 January 2010Appointment of Mr Nino Cirone as a director (2 pages)
25 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 100
(2 pages)
25 January 2010Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 25 January 2010 (1 page)
25 January 2010Appointment of Mr Nino Cirone as a director (2 pages)
12 January 2010Termination of appointment of Rhys Evans as a director (1 page)
12 January 2010Termination of appointment of Rhys Evans as a director (1 page)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)