Company NameBookedin Ltd
Company StatusLiquidation
Company Number08978235
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr John Francis Gallery
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Rones 311 High Road
Loughton
Essex
IG10 1AH
Director NameMs Kiran Mann
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Rones 311 High Road
Loughton
Essex
IG10 1AH
Director NameMr John Reilly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Rones 311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Gurpreet Mann
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Waye Avenue
Hounslow
Middlesex
TW5 9SE

Location

Registered AddressThornton Rones
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

100 at £1Gurpreet Mann
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 October 2019 (4 years, 6 months ago)
Next Return Due23 November 2020 (overdue)

Filing History

10 November 2023Liquidators' statement of receipts and payments to 12 October 2023 (15 pages)
12 December 2022Liquidators' statement of receipts and payments to 12 October 2022 (12 pages)
15 December 2021Liquidators' statement of receipts and payments to 12 October 2021 (13 pages)
28 November 2020Registered office address changed from 5th Floor 2 More London Riverside London SE1 2AP United Kingdom to Thornton Rones 311 High Road Loughton Essex IG10 1AH on 28 November 2020 (2 pages)
16 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-13
(1 page)
16 November 2020Statement of affairs (6 pages)
14 November 2020Appointment of a voluntary liquidator (4 pages)
10 June 2020Termination of appointment of Gurpreet Mann as a director on 1 June 2020 (1 page)
5 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
18 January 2020Confirmation statement made on 12 October 2019 with updates (5 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
27 June 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 167.8669
(4 pages)
3 May 2019Registered office address changed from 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN England to 5th Floor 2 More London Riverside London SE1 2AP on 3 May 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
19 September 2018Confirmation statement made on 6 September 2018 with updates (7 pages)
8 February 2018Amended total exemption full accounts made up to 30 April 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 September 2017Appointment of Mr John Reilly as a director on 1 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (6 pages)
6 September 2017Appointment of Mr John Reilly as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Ms Kiran Mann as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr John Francis Gallery as a director on 1 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (6 pages)
6 September 2017Appointment of Mr John Francis Gallery as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Ms Kiran Mann as a director on 1 September 2017 (2 pages)
7 June 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
3 April 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 66 Prescot Street Whitechapel London E1 8NN England to 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 66 Prescot Street Whitechapel London E1 8NN England to 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Sub-division of shares on 10 October 2016 (6 pages)
5 January 2017Sub-division of shares on 10 October 2016 (6 pages)
27 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 129.90
(8 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 10/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 10/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
27 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 129.90
(8 pages)
16 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
26 February 2016Sub-division of shares on 1 February 2016 (5 pages)
26 February 2016Sub-division of shares on 1 February 2016 (5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
(36 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
(36 pages)