Company NameBingo Bongo Booths Limited
Company StatusDissolved
Company Number08624100
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMs Michelle Elisabeth Bappoo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Director NameMr Roy David Thirlwall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleTechnical Analist
Country of ResidenceEngland
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address107 The Broadway
Leigh-On-Sea
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Roy Thirlwall
51.00%
Ordinary
49 at £1Michelle Bappoo
49.00%
Ordinary

Financials

Year2014
Net Worth-£6,176
Current Liabilities£11,433

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Director's details changed for Ms Michelle Elisabeth Bappoo on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Roy David Thirlwall on 28 April 2016 (2 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
5 August 2013Appointment of Ms Michelle Elisabeth Bappoo as a director (2 pages)
5 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 100
(3 pages)
5 August 2013Appointment of Mr Roy David Thirlwall as a director (2 pages)
25 July 2013Termination of appointment of Michael Clifford as a director (1 page)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(20 pages)