Company NameBang-Tastic.com (Worldwide) Ltd
Company StatusDissolved
Company Number07677180
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameToby William Relph
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCanvassing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrocks Farm Cottage
Crocks Farm Cottage Bentley
Farnham
Surey
GU10 5NH
Secretary NameJason Edward Osgood
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 145-147
St. John Street
London
EC1V 4PY
Director NameJason Edward Osgood
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleSenior Finance Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 145-147
St. John Street
London
EC1V 4PY

Contact

Websitewww.bang-tastic.com/

Location

Registered Address2nd Floor 145-147
St. John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Jason Osgood
50.00%
Ordinary
1 at £1Toby Relph
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 November 2015Termination of appointment of Jason Edward Osgood as a director on 1 November 2015 (1 page)
20 November 2015Termination of appointment of Jason Edward Osgood as a director on 1 November 2015 (1 page)
5 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
5 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(4 pages)
21 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 November 2013Registered office address changed from 9 Widgeons Alton Hampshire GU34 2JY on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 9 Widgeons Alton Hampshire GU34 2JY on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 9 Widgeons Alton Hampshire GU34 2JY on 7 November 2013 (1 page)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
12 July 2013Director's details changed for Toby William Relph on 1 July 2013 (2 pages)
12 July 2013Director's details changed for Toby William Relph on 1 July 2013 (2 pages)
12 July 2013Director's details changed for Toby William Relph on 1 July 2013 (2 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
11 July 2013Director's details changed for Jason Edward Osgood on 24 June 2013 (2 pages)
11 July 2013Secretary's details changed for Jason Edward Osgood on 24 June 2013 (1 page)
11 July 2013Secretary's details changed for Jason Edward Osgood on 24 June 2013 (1 page)
11 July 2013Director's details changed for Jason Edward Osgood on 24 June 2013 (2 pages)
3 July 2013Registered office address changed from 9 the Kilns Wilsom Road Alton Hampshire GU34 2YX on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 9 the Kilns Wilsom Road Alton Hampshire GU34 2YX on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 9 the Kilns Wilsom Road Alton Hampshire GU34 2YX on 3 July 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
1 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)