Company NameBounce Publishing Ltd
Company StatusDissolved
Company Number07502787
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date30 April 2013 (11 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Marc Devis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address8b Greens Court
London
W1F 0HH
Secretary NameMr Michael Gareth Cheshire
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address8b Greens Court
London
W1F 0HH

Location

Registered Address8b Greens Court
London
W1F 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Marc Devis
50.00%
Ordinary
1 at £1Michael Gareth Cheshire
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
30 August 2012Company name changed explore cards LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-30
(3 pages)
22 August 2012Company name changed bounce publishing LTD\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-21
(3 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2
(4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2
(4 pages)
18 October 2011Change of name notice (2 pages)
18 October 2011Company name changed inside deal LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
18 October 2011Change of name notice (2 pages)
18 October 2011Company name changed inside deal LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)