Company NameBookinglive Ltd
Company StatusDissolved
Company Number06350326
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)
Previous NamesDigital Zenith UK Ltd and Mango Creative Studio Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Adam Vincent Morgan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(6 days after company formation)
Appointment Duration8 years, 2 months (closed 05 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director NameAli Murtaza Zaidi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address284 Tomswood Hill
Hainault
Ilford
Essex
IG6 2QS
Secretary NameAli Murtaza Zaidi
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address284 Tomswood Hill
Hainault
Ilford
Essex
IG6 2QS
Secretary NameRuth Alison Rogers
NationalityBritish
StatusResigned
Appointed20 December 2007(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2009)
RoleCompany Director
Correspondence AddressBallydorey
Rathowen
County Westmeath
Irish
Secretary NameChristine Morgan
NationalityBritish
StatusResigned
Appointed21 February 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address61 Queen Charlotte Street
Bristol
BS1 4HQ

Contact

Websitewww.bookinglive.com
Email address[email protected]
Telephone0117 9338632
Telephone regionBristol

Location

Registered AddressFergusson & Co Ltd
Shackleton House Falcon Court Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Adam Vincent Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,221
Current Liabilities£116,123

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 November 2015Final Gazette dissolved following liquidation (1 page)
5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
28 July 2014Registered office address changed from 61 Queen Charlotte Street Bristol BS1 4HQ United Kingdom to Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS on 28 July 2014 (2 pages)
25 June 2014Appointment of a voluntary liquidator (1 page)
25 June 2014Statement of affairs with form 4.19 (6 pages)
25 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 September 2013Director's details changed for Mr Adam Vincent Morgan on 1 January 2013 (2 pages)
6 September 2013Director's details changed for Mr Adam Vincent Morgan on 1 January 2013 (2 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
15 October 2012Termination of appointment of Christine Morgan as a secretary (1 page)
15 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
12 October 2012Company name changed mango creative studio LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(2 pages)
18 September 2012Change of name notice (3 pages)
1 August 2012Secretary's details changed for Adam Morgan on 31 July 2012 (1 page)
31 July 2012Secretary's details changed for Christine Morgan on 31 January 2011 (1 page)
8 June 2012Registered office address changed from Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 8 June 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 September 2010Director's details changed for Adam Vincent Morgan on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 March 2009Appointment terminated secretary ruth rogers (1 page)
18 March 2009Secretary appointed christine morgan (2 pages)
18 September 2008Return made up to 22/08/08; full list of members (3 pages)
8 August 2008Director appointed adam vincent morgan (1 page)
21 May 2008Registered office changed on 21/05/2008 from digital zennith victoria building the university of teeside victoria road middlesbrough CLEVELANDTS1 3BA (1 page)
2 May 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
2 May 2008Memorandum and Articles of Association (5 pages)
23 April 2008Company name changed digital zenith uk LTD\certificate issued on 28/04/08 (3 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New secretary appointed (1 page)
22 October 2007Registered office changed on 22/10/07 from: 72 princes road middlesbrough cleveland TS1 4BH (1 page)
22 August 2007Incorporation (11 pages)