Company NameBollington Ltd
Company StatusDissolved
Company Number07363895
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Mark Durkin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB
Director NameMr Robert Edward Griffin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed02 September 2010(same day as company formation)
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NameMrs Kerith Lynne Donnelly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(5 years after company formation)
Appointment Duration3 months (resigned 17 December 2015)
RoleAssistant Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB

Location

Registered AddressSuite 600 Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Tanwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£86,847

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
22 December 2015Termination of appointment of Kerith Lynne Donnelly as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Kerith Lynne Donnelly as a director on 17 December 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
17 September 2015Appointment of Mrs Kerith Lynne Donnelly as a director on 15 September 2015 (2 pages)
17 September 2015Appointment of Mrs Kerith Lynne Donnelly as a director on 15 September 2015 (2 pages)
17 August 2015Director's details changed for Mr Robert Edward Griffin on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Robert Edward Griffin on 17 August 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
30 September 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)