Company NameBamboot Limited
Company StatusDissolved
Company Number07236615
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Ian Andrew Kennon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Osborne Heights
Warley
Brentwood
Essex
CM14 5UZ

Contact

Websitewww.bamboot.com

Location

Registered Address8 Osborne Heights
Warley
Brentwood
Essex
CM14 5UZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1Ian Andrew Kennon
100.00%
Ordinary

Financials

Year2014
Net Worth£3,387
Cash£29,315
Current Liabilities£25,934

Accounts

Latest Accounts1 February 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End01 February

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 April 2021Application to strike the company off the register (1 page)
26 March 2021Micro company accounts made up to 1 February 2021 (3 pages)
26 March 2021Previous accounting period shortened from 30 April 2021 to 1 February 2021 (1 page)
18 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 30 April 2019 (3 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
17 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 May 2013Registered office address changed from 8 Osborne Heights Warley Brentwood Essex CM14 5UZ England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 8 Osborne Heights Warley Brentwood Essex CM14 5UZ England on 22 May 2013 (1 page)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
19 May 2013Registered office address changed from 27 Highwood 13 Sunset Avenue Woodford Green London IG8 0SZ England on 19 May 2013 (1 page)
19 May 2013Registered office address changed from 27 Highwood 13 Sunset Avenue Woodford Green London IG8 0SZ England on 19 May 2013 (1 page)
27 March 2013Director's details changed for Mr Ian Andrew Kennon on 25 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Ian Andrew Kennon on 25 March 2013 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Mr Ian Andrew Kennon on 12 March 2011 (2 pages)
2 May 2012Director's details changed for Mr Ian Andrew Kennon on 12 March 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 August 2011Registered office address changed from 29 Brook Rise Chigwell Essex IG7 6AP England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 29 Brook Rise Chigwell Essex IG7 6AP England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 29 Brook Rise Chigwell Essex IG7 6AP England on 3 August 2011 (1 page)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Mr Ian Andrew Kennon on 12 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Ian Andrew Kennon on 12 March 2011 (2 pages)
29 March 2011Registered office address changed from 95 St Andrews Ave Hornchurch Essex RM12 5EA United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 95 St Andrews Ave Hornchurch Essex RM12 5EA United Kingdom on 29 March 2011 (1 page)
27 April 2010Incorporation (22 pages)
27 April 2010Incorporation (22 pages)