Company NameBobbejaan Limited
Company StatusDissolved
Company Number03131456
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDanielle Ann Benjamin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 February 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 27 January 2004)
RoleAccountant
Correspondence AddressFlat 10
29-31 Dingley Place
London
EC1V 8BR
Secretary NameMr Brandon Mark Allen
NationalityBritish
StatusResigned
Appointed20 February 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2003)
RoleAccounting
Country of ResidenceEngland
Correspondence Address110 Mallinson Road
Battersea
SW11 1BN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressFlat 10
29-31 Dingley Place
London
EC1V 8BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
9 August 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
9 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
13 May 2003Secretary resigned (1 page)
3 January 2003Return made up to 28/11/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 28/11/01; full list of members (6 pages)
9 February 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
17 January 2001Full accounts made up to 31 December 2000 (6 pages)
8 February 2000Full accounts made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Full accounts made up to 31 December 1998 (6 pages)
10 December 1998Return made up to 28/11/98; no change of members (4 pages)
29 January 1998Return made up to 28/11/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 December 1997 (6 pages)
5 June 1997Return made up to 28/11/96; full list of members (6 pages)
30 January 1997Full accounts made up to 31 December 1996 (6 pages)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Registered office changed on 28/02/96 from: macmillan house 96 kensington high street london W8 4SG (1 page)
28 November 1995Incorporation (38 pages)