BOOKINGLINE LIMITED

Register to unlock more data on OkredoRegister

BOOKINGLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05030177

Incorporation date

30/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Fairford Road Tilehurst, Reading, Berkshire RG31 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon16/05/2025
Application to strike the company off the register
dot icon11/02/2025
Statement of capital on 2025-02-11
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Solvency Statement dated 28/06/24
dot icon30/01/2025
Statement by Directors
dot icon29/10/2024
Previous accounting period extended from 2023-12-30 to 2024-06-30
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon29/01/2024
Secretary's details changed for Mr Andrew Paul Reynolds on 2024-01-29
dot icon29/01/2024
Director's details changed for Mr Andrew Paul Reynolds on 2024-01-29
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Registered office address changed from Building 5 Withy Copse Offices Horsepond Road Kidmore End Reading Berkshire RG4 9HN United Kingdom to 55 Fairford Road Tilehurst Reading Berkshire RG31 6PY on 2023-03-14
dot icon06/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon31/01/2022
Secretary's details changed for Mr Andrew Paul Reynolds on 2022-01-31
dot icon31/01/2022
Director's details changed for Mr Andrew Paul Reynolds on 2022-01-31
dot icon31/01/2022
Registered office address changed from Unit 12 Tilbury Close Caversham Berkshire RG4 5JF to Building 5 Withy Copse Offices Horsepond Road Kidmore End Reading Berkshire RG4 9HN on 2022-01-31
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Simon Peter Venn as a director on 2014-08-31
dot icon02/02/2015
Secretary's details changed for Mr Andrew Paul Reynolds on 2014-08-21
dot icon02/02/2015
Director's details changed for Mr Andrew Paul Reynolds on 2014-08-21
dot icon21/08/2014
Registered office address changed from 10-12 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW to Unit 12 Tilbury Close Caversham Berkshire RG4 5JF on 2014-08-21
dot icon18/08/2014
Cancellation of shares. Statement of capital on 2014-07-18
dot icon18/08/2014
Resolutions
dot icon18/08/2014
Purchase of own shares.
dot icon17/07/2014
Statement of company's objects
dot icon17/07/2014
Resolutions
dot icon17/07/2014
Re-registration of Memorandum and Articles
dot icon17/07/2014
Certificate of re-registration from Public Limited Company to Private
dot icon17/07/2014
Re-registration from a public company to a private limited company
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Andrew Paul Reynolds on 2014-01-01
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Appointment of Simon Peter Venn as a director
dot icon05/02/2013
Termination of appointment of Richard Mottley as a director
dot icon04/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon14/10/2011
Miscellaneous
dot icon27/09/2011
Amended full accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon21/04/2011
Registered office address changed from 9, Crossways London Road Sunninghill Ascot Berkshire SL5 0PL on 2011-04-21
dot icon20/04/2011
Director's details changed for Mr Andrew Paul Reynolds on 2011-01-01
dot icon20/04/2011
Director's details changed for Richard Mottley on 2011-01-01
dot icon20/04/2011
Secretary's details changed for Mr Andrew Paul Reynolds on 2011-01-01
dot icon09/03/2011
Amended full accounts made up to 2009-12-31
dot icon18/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon27/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 30/01/09; full list of members
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 30/01/08; full list of members
dot icon09/11/2007
Amended accounts made up to 2006-12-31
dot icon08/02/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 30/01/07; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: 2 crossways, london road sunninghill, ascot, berkshire SL5 0PL
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 30/01/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Certificate of authorisation to commence business and borrow
dot icon23/06/2005
Application to commence business
dot icon22/06/2005
Ad 14/06/05--------- £ si 49900@1=49900 £ ic 100/50000
dot icon22/06/2005
Nc inc already adjusted 13/06/05
dot icon22/06/2005
Resolutions
dot icon22/06/2005
New secretary appointed
dot icon22/06/2005
Secretary resigned
dot icon22/06/2005
New director appointed
dot icon16/06/2005
Certificate of re-registration from Private to Public Limited Company
dot icon16/06/2005
Re-registration of Memorandum and Articles
dot icon16/06/2005
Balance Sheet
dot icon16/06/2005
Auditor's statement
dot icon16/06/2005
Auditor's statement
dot icon16/06/2005
Declaration on reregistration from private to PLC
dot icon16/06/2005
Application for reregistration from private to PLC
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon13/05/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon04/03/2005
Return made up to 30/01/05; full list of members
dot icon16/04/2004
Particulars of mortgage/charge
dot icon19/02/2004
Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
Director resigned
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Registered office changed on 19/02/04 from: 312B high street, orpington, BR6 0NG
dot icon30/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-9.15 % *

* during past year

Cash in Bank

£570,581.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
674.62K
-
0.00
628.02K
-
2022
4
585.34K
-
0.00
570.58K
-
2022
4
585.34K
-
0.00
570.58K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

585.34K £Descended-13.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

570.58K £Descended-9.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Secretary
30/01/2004 - 30/01/2004
318
Dwyer, Daniel James
Director
30/01/2004 - 30/01/2004
2783
Reynolds, Andrew Paul
Director
30/01/2004 - Present
9
Mottley, Richard Charles
Director
13/06/2005 - 31/01/2013
3
ROMANANGEL LIMITED
Corporate Secretary
30/01/2004 - 13/06/2005
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKINGLINE LIMITED

BOOKINGLINE LIMITED is an(a) Dissolved company incorporated on 30/01/2004 with the registered office located at 55 Fairford Road Tilehurst, Reading, Berkshire RG31 6PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKINGLINE LIMITED?

toggle

BOOKINGLINE LIMITED is currently Dissolved. It was registered on 30/01/2004 and dissolved on 12/08/2025.

Where is BOOKINGLINE LIMITED located?

toggle

BOOKINGLINE LIMITED is registered at 55 Fairford Road Tilehurst, Reading, Berkshire RG31 6PY.

What does BOOKINGLINE LIMITED do?

toggle

BOOKINGLINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOOKINGLINE LIMITED have?

toggle

BOOKINGLINE LIMITED had 4 employees in 2022.

What is the latest filing for BOOKINGLINE LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.