Company NameBIBI Accounting Limited
Company StatusDissolved
Company Number07712206
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Birka Thordis Reinhild Bosman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Jaco Bosman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Pembury Avenue
Worcester Park
Surrey
KT4 8BX

Location

Registered AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Birka Thordis Reinhild Bosman
25.00%
Ordinary
1 at £1Birka Thordis Reinhild Bosman
25.00%
Ordinary A
1 at £1Jaco Bosman
25.00%
Ordinary
1 at £1Jaco Bosman
25.00%
Ordinary B

Financials

Year2014
Net Worth£13,073
Cash£4,184
Current Liabilities£15,842

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (3 pages)
9 November 2015Termination of appointment of Jaco Bosman as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Jaco Bosman as a director on 9 November 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page)
1 October 2014Appointment of Mr Jaco Bosman as a director on 1 August 2014 (2 pages)
1 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4
(3 pages)
1 October 2014Appointment of Mr Jaco Bosman as a director on 1 August 2014 (2 pages)
1 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4
(3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
3 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
4 October 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2011Incorporation (24 pages)