About

Registered Number: 05064444
Date of Incorporation: 05/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: C/O Gladstone Mrm, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT

 

Booking Portal Ltd was founded on 05 March 2004 and are based in Wallingford, it's status is listed as "Dissolved". The companies directors are Mcnally, Stephen, Noble, Farley, Gladstone Corporate Services Limited, Valuenetics A/s, Stuart Dyson Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADSTONE CORPORATE SERVICES LIMITED 05 December 2006 24 December 2007 1
VALUENETICS A/S 05 March 2004 05 December 2006 1
STUART DYSON ASSOCIATES LTD 12 March 2004 18 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MCNALLY, Stephen 18 December 2015 - 1
NOBLE, Farley 30 November 2011 18 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
AR01 - Annual Return 07 March 2016
MR04 - N/A 03 March 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
AP01 - Appointment of director 18 February 2016
AP03 - Appointment of secretary 18 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 15 October 2012
AA01 - Change of accounting reference date 10 October 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 02 May 2012
AP03 - Appointment of secretary 02 May 2012
AD01 - Change of registered office address 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 30 November 2010
TM02 - Termination of appointment of secretary 06 July 2010
AP04 - Appointment of corporate secretary 06 July 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 17 June 2010
AR01 - Annual Return 15 April 2010
CH02 - Change of particulars for corporate director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 08 April 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.