Company NameBookngo Limited
Company StatusDissolved
Company Number06939490
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSheila Moore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 12 November 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address36 Graham Terrace
London
SW1W 8JY
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMr Richard James Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Secretary NameKris Sharman
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Peartree Close
Doddinghurst
Brentwood
Essex
CM15 0TU

Location

Registered Address104a Hutton Road
Shenfield
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

1 at £1Incorporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (3 pages)
18 July 2013Application to strike the company off the register (3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Director's details changed for Sheila Moore on 13 July 2012 (2 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(3 pages)
16 July 2012Director's details changed for Sheila Moore on 13 July 2012 (2 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(3 pages)
22 March 2012Registered office address changed from 42 Brompton Square London SW3 2AF on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 42 Brompton Square London SW3 2AF on 22 March 2012 (1 page)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
28 April 2011Registered office address changed from 13 David Mews London W1U 6EQ United Kingdom on 28 April 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 April 2011Registered office address changed from 13 David Mews London W1U 6EQ United Kingdom on 28 April 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 January 2011Termination of appointment of Kris Sharman as a secretary (1 page)
20 January 2011Termination of appointment of Kris Sharman as a secretary (1 page)
15 September 2010Appointment of Sheila Moore as a director (3 pages)
15 September 2010Appointment of Sheila Moore as a director (3 pages)
10 August 2010Termination of appointment of Richard Moore as a director (1 page)
10 August 2010Termination of appointment of Richard Moore as a director (1 page)
6 July 2010Director's details changed for Richard James Moore on 1 November 2009 (2 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Richard James Moore on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Richard James Moore on 1 November 2009 (2 pages)
1 September 2009Director appointed richard james moore (2 pages)
1 September 2009Secretary appointed kris sharman (1 page)
1 September 2009Secretary appointed kris sharman (1 page)
1 September 2009Director appointed richard james moore (2 pages)
19 June 2009Incorporation (19 pages)
19 June 2009Appointment terminated director michael clifford (1 page)
19 June 2009Appointment Terminated Director michael clifford (1 page)
19 June 2009Incorporation (19 pages)