Company NameBobbys (U.K.) Limited
Company StatusDissolved
Company Number01199804
CategoryPrivate Limited Company
Incorporation Date11 February 1975(49 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NamesBoby's House Limited and Boby's House Of Sarees Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nilesh Ramniklal Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed14 April 1991(16 years, 2 months after company formation)
Appointment Duration26 years, 9 months (closed 30 January 2018)
RoleSales Man
Country of ResidenceEngland
Correspondence Address25 Amery Road
Harrow
Middlesex
HA1 3UH
Director NameShila Nilesh Shah
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(16 years, 2 months after company formation)
Appointment Duration26 years, 9 months (closed 30 January 2018)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address25 Amery Road
Harrow
Middlesex
HA1 3UH
Secretary NameShila Nilesh Shah
NationalityBritish
StatusClosed
Appointed14 April 1991(16 years, 2 months after company formation)
Appointment Duration26 years, 9 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Amery Road
Harrow
Middlesex
HA1 3UH

Contact

Websitea-k-s.co.uk

Location

Registered Address25 Amery Road
Harrow
Middlesex
HA1 3UH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

7.5k at £1Nilesh Ramniklal Shah
75.00%
Ordinary
2.5k at £1Shila Nilesh Shah
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,161
Cash£9,638
Current Liabilities£233,682

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 January 1984Delivered on: 19 January 1984
Satisfied on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17A turnpike lane, haringey t/no:- ngl 457646.
Fully Satisfied
20 January 1983Delivered on: 26 January 1983
Satisfied on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17A turnpike lane N8 london borough of haringey title no: ngl 6676.
Fully Satisfied
16 July 1980Delivered on: 18 July 1980
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 July 1980Delivered on: 18 July 1980
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 11 queen's market 37 green st, upton park L.b of newham.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
2 November 2017Application to strike the company off the register (3 pages)
20 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 1,240,000
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 1,240,000
(3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Registered office address changed from 216 Green Street London E7 8LE to 25 Amery Road Harrow Middlesex HA1 3UH on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 216 Green Street London E7 8LE to 25 Amery Road Harrow Middlesex HA1 3UH on 17 June 2016 (1 page)
17 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(5 pages)
17 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(5 pages)
17 October 2015Satisfaction of charge 3 in full (1 page)
17 October 2015Satisfaction of charge 4 in full (1 page)
17 October 2015Satisfaction of charge 4 in full (1 page)
17 October 2015Satisfaction of charge 3 in full (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Shila Nilesh Shah on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Nilesh Ramniklal Shah on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Shila Nilesh Shah on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Nilesh Ramniklal Shah on 14 April 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2009Return made up to 14/04/09; full list of members (4 pages)
28 April 2009Return made up to 14/04/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 May 2007Return made up to 14/04/07; full list of members (2 pages)
31 May 2007Return made up to 14/04/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Return made up to 14/04/06; full list of members (2 pages)
11 May 2006Return made up to 14/04/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 May 2005Return made up to 14/04/05; full list of members (2 pages)
9 May 2005Return made up to 14/04/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 May 2004Return made up to 14/04/04; full list of members (7 pages)
28 May 2004Return made up to 14/04/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 May 2003Return made up to 14/04/03; full list of members (7 pages)
27 May 2003Return made up to 14/04/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 14/04/02; full list of members (6 pages)
26 April 2002Return made up to 14/04/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
20 April 2001Company name changed boby's house of sarees LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed boby's house of sarees LIMITED\certificate issued on 20/04/01 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Return made up to 14/04/00; full list of members (6 pages)
4 May 2000Return made up to 14/04/00; full list of members (6 pages)
2 May 2000Registered office changed on 02/05/00 from: 11 queens market green street upton park london E13 9BA (1 page)
2 May 2000Registered office changed on 02/05/00 from: 11 queens market green street upton park london E13 9BA (1 page)
12 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1999Return made up to 14/04/99; no change of members (4 pages)
1 July 1999Return made up to 14/04/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 14/04/98; full list of members (6 pages)
24 April 1998Return made up to 14/04/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 14/04/97; no change of members (4 pages)
23 April 1997Return made up to 14/04/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 May 1996Return made up to 14/04/96; no change of members (4 pages)
14 May 1996Return made up to 14/04/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Return made up to 14/04/95; full list of members (6 pages)
28 April 1995Return made up to 14/04/95; full list of members (6 pages)