Company NameBodugi Limited
Company StatusDissolved
Company Number07472587
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Stuart Nevison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Oakhill Road
Sevenoaks
Kent
TN13 1NT
Director NameMr Michael John Wilson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Beak Street
London
W1S 9RJ

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2011
Net Worth£9,455
Cash£2,922
Current Liabilities£60,375

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
21 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
17 June 2016Liquidators' statement of receipts and payments to 7 April 2016 (9 pages)
17 June 2016Liquidators statement of receipts and payments to 7 April 2016 (9 pages)
17 June 2016Liquidators' statement of receipts and payments to 7 April 2016 (9 pages)
12 June 2015Liquidators' statement of receipts and payments to 7 April 2015 (8 pages)
12 June 2015Liquidators statement of receipts and payments to 7 April 2015 (8 pages)
12 June 2015Liquidators statement of receipts and payments to 7 April 2015 (8 pages)
12 June 2015Liquidators' statement of receipts and payments to 7 April 2015 (8 pages)
29 May 2015Liquidators' statement of receipts and payments to 7 April 2015 (8 pages)
29 May 2015Liquidators' statement of receipts and payments to 7 April 2015 (8 pages)
29 May 2015Liquidators statement of receipts and payments to 7 April 2015 (8 pages)
29 May 2015Liquidators statement of receipts and payments to 7 April 2015 (8 pages)
14 April 2014Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 April 2014 (2 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Statement of affairs with form 4.19 (10 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Statement of affairs with form 4.19 (10 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Registered office address changed from 48 Beak Street London W1S 9RJ England on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from 48 Beak Street London W1S 9RJ England on 27 March 2014 (2 pages)
16 August 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 393.74
(17 pages)
16 August 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 393.74
(17 pages)
1 August 2013Purchase of own shares. (2 pages)
1 August 2013Purchase of own shares. (2 pages)
18 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 392.74
(6 pages)
18 July 2013Sub-division of shares on 5 April 2012 (4 pages)
18 July 2013Sub-division of shares on 5 April 2012 (4 pages)
18 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 392.74
(6 pages)
18 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 392.74
(6 pages)
18 July 2013Sub-division of shares on 5 April 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 February 2013Director's details changed for Mr Michael John Wilson on 23 January 2013 (2 pages)
7 February 2013Director's details changed for Mr Michael John Wilson on 23 January 2013 (2 pages)
6 February 2013Director's details changed for Mr Michael John Wilson on 24 January 2013 (2 pages)
6 February 2013Director's details changed for Mr Michael John Wilson on 24 January 2013 (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide share cap/option agreement 05/04/2012
(32 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide share cap/option agreement 05/04/2012
(32 pages)
5 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (16 pages)
5 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (16 pages)
1 February 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 318
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 318
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 22 June 2011
  • GBP 294
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 22 June 2011
  • GBP 294
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 292
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 202
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 202
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 292
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 202
(3 pages)
17 December 2010Incorporation (26 pages)
17 December 2010Incorporation (26 pages)