Company NameBigglebonk Limited
Company StatusDissolved
Company Number07248719
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adam Pike
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleTest Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 36 Abrighton Road
Croydon
CR2 6AL
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSatago Cottage
36 Abrighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth£69,240
Cash£80,926
Current Liabilities£21,461

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting in a members' voluntary winding up (8 pages)
17 November 2015Liquidators statement of receipts and payments to 2 October 2015 (6 pages)
17 November 2015Liquidators' statement of receipts and payments to 2 October 2015 (6 pages)
6 November 2014Liquidators statement of receipts and payments to 2 October 2014 (6 pages)
6 November 2014Liquidators statement of receipts and payments to 2 October 2014 (6 pages)
6 November 2014Liquidators' statement of receipts and payments to 2 October 2014 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Registered office address changed from 23, Challacombe Furzton, Milton Keynes MK4 1DP England on 10 October 2013 (2 pages)
9 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Declaration of solvency (3 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
16 May 2010Appointment of Mr Adam Pike as a director (2 pages)
11 May 2010Termination of appointment of Michael Clifford as a director (1 page)
11 May 2010Incorporation (21 pages)