Company NameBolger Data Com Ltd
Company StatusDissolved
Company Number08480805
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Darren Bolger
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(1 year after company formation)
Appointment Duration2 years, 1 month (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressSpirit House 8 High Street
West Molesey
Surrey
KT8 2NA
Director NameMr Jason Bolger
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address230 Keevil Drive
London
SW19 6TD

Location

Registered Address120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Darren Bolger
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Termination of appointment of Jason Bolger as a director on 3 June 2015 (1 page)
11 August 2015Termination of appointment of Jason Bolger as a director on 3 June 2015 (1 page)
11 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Termination of appointment of Jason Bolger as a director on 3 June 2015 (1 page)
6 January 2015Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA to 120 Moorgate London EC2M 6UR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA to 120 Moorgate London EC2M 6UR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA to 120 Moorgate London EC2M 6UR on 6 January 2015 (1 page)
20 October 2014Termination of appointment of Derek Martin Williamson as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Derek Martin Williamson as a director on 20 October 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
8 May 2014Appointment of Mr Darren Bolger as a director (2 pages)
8 May 2014Appointment of Mr Darren Bolger as a director (2 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
7 January 2014Appointment of Mr Jason Bolger as a director (2 pages)
7 January 2014Appointment of Mr Jason Bolger as a director (2 pages)
22 October 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 100
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 100
(4 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)