Company NameHouse Of Bob Ltd
Company StatusDissolved
Company Number03368076
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Lee Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1999)
RoleIT Consultant
Correspondence Address9 Princes Avenue
Palmers Green
London
N13 6HA
Director NameChristine Jennifer Harrison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 week, 4 days after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2007)
RoleWp Operator
Correspondence Address37 Pier Avenue
Tankerton
Whitstable
Kent
CT5 2HQ
Secretary NameChristine Jennifer Harrison
NationalityBritish
StatusResigned
Appointed20 May 1997(1 week, 4 days after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2007)
RoleWp Operator
Correspondence Address37 Pier Avenue
Tankerton
Whitstable
Kent
CT5 2HQ
Director NameMr Nigel Keith Borrett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address126 Woolwich Road
London
SE2 0DU
Director NameRobert Lee Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2007)
RoleWeb Developer
Correspondence Address37 Pier Avenue
Tankerton
Whitstable
Kent
CT5 2HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£504
Cash£793
Current Liabilities£1,298

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2007Registered office changed on 20/09/07 from: 37 pier avenue tankerton whitstable kent CT5 2HQ (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned;director resigned (1 page)
7 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 June 2006Return made up to 09/05/06; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 May 2005Return made up to 09/05/05; full list of members (2 pages)
21 May 2004Return made up to 09/05/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 May 2003Return made up to 09/05/03; full list of members (7 pages)
22 March 2003Director resigned (1 page)
22 March 2003Secretary's particulars changed;director's particulars changed (1 page)
22 March 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 9 princes avenue palmers green london N13 6HA (1 page)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 May 2002Return made up to 09/05/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 June 2001Return made up to 09/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 May 2000Return made up to 09/05/00; full list of members (4 pages)
20 April 2000Full accounts made up to 31 May 1999 (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (1 page)
14 May 1999Return made up to 09/05/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
28 May 1998Return made up to 09/05/98; full list of members (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 9 princes avenue palmers green london N13 6HA (1 page)
5 June 1997Ad 20/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 1997Incorporation (12 pages)