Company NameBodo's Schloss Ip Limited
Company StatusDissolved
Company Number08504942
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Simon Phelps
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameNicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleClub Operator
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

33.3k at £0.001David Simon Phelps
33.33%
Ordinary
33.3k at £0.001Nicholas Martin House
33.33%
Ordinary
33.3k at £0.001Piers Benedict Adam
33.33%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
8 July 2017Termination of appointment of Piers Benedict Adam as a director on 7 July 2017 (1 page)
8 July 2017Termination of appointment of Piers Benedict Adam as a director on 7 July 2017 (1 page)
12 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99.999
(5 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99.999
(5 pages)
3 June 2016Termination of appointment of Nicholas Martin House as a director on 21 April 2016 (2 pages)
3 June 2016Termination of appointment of Nicholas Martin House as a director on 21 April 2016 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 99.999
(5 pages)
22 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 99.999
(5 pages)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 99.999
(5 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 99.999
(5 pages)
29 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 April 2013Incorporation (44 pages)
25 April 2013Incorporation (44 pages)