Company NameBooking Pal Ltd
Company StatusDissolved
Company Number07729578
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameCarlos Junior Martinez Tuanama
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityPeruvian
StatusClosed
Appointed08 August 2011(4 days after company formation)
Appointment Duration4 years, 5 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Merton Road
London
SW18 5JL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Anna Katarzyna Gregorczyk
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Merton Road
London
SW18 5JL
Secretary NameTristan John Seymour
NationalityBritish
StatusResigned
Appointed08 August 2011(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Correspondence Address258 Merton Road
London
SW18 5JL

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Anna Gregorczyk & Carlos Martinez
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,122
Cash£918
Current Liabilities£2,040

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015Application to strike the company off the register (3 pages)
30 September 2015Termination of appointment of Anna Katarzyna Gregorczyk as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Tristan John Seymour as a secretary on 30 September 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Carlos Junior Martinez Tuanama on 26 September 2011 (2 pages)
30 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 2
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 2
(3 pages)
1 September 2011Appointment of Mrs Anna Katarzyna Gregorczyk as a director (3 pages)
1 September 2011Appointment of Carlos Junior Martinez Tuanama as a director (3 pages)
1 September 2011Appointment of Tristan John Seymour as a secretary (3 pages)
10 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)