Company NameJack Bock Limited
Company StatusDissolved
Company Number03775041
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameScrewdriver Ltd.

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jack Bock
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(6 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 04 October 2016)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address15 Thames Row 43 Kew Bridge Road
Brentford
Middlesex
TW8 0HG
Secretary NameWilliam Emil Bock
NationalityBritish
StatusClosed
Appointed25 May 2000(1 year after company formation)
Appointment Duration16 years, 4 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address15 Geraldine Road
Chiswick
London
W4 3PA
Secretary NameRobert Edward Charkham
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address67 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Jack Bock
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,731
Current Liabilities£20,731

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Compulsory strike-off action has been suspended (1 page)
11 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
(4 pages)
26 September 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
(4 pages)
26 September 2012Registered office address changed from C/O Rizvi & Co 2 Richmond Road Wonea House Isleworth Middlesex TW7 7BL United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from C/O Rizvi & Co 2 Richmond Road Wonea House Isleworth Middlesex TW7 7BL United Kingdom on 26 September 2012 (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Change of name notice (2 pages)
3 November 2011Change of name notice (2 pages)
3 November 2011Company name changed screwdriver LTD.\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
3 November 2011Company name changed screwdriver LTD.\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
7 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Jack Bock on 28 February 2011 (3 pages)
6 May 2011Director's details changed for Mr Jack Bock on 28 February 2011 (3 pages)
20 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 March 2011Registered office address changed from Craneshaw House C/O Rizvi & Co 8 Douglas Road Hounslow Middlesex TW3 1DA on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Craneshaw House C/O Rizvi & Co 8 Douglas Road Hounslow Middlesex TW3 1DA on 24 March 2011 (1 page)
21 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Jack Bock on 31 March 2010 (2 pages)
21 July 2010Director's details changed for Jack Bock on 31 March 2010 (2 pages)
21 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
22 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
16 June 2009Registered office changed on 16/06/2009 from 1 york parade brentford middlesex TW8 9AA (1 page)
16 June 2009Registered office changed on 16/06/2009 from 1 york parade brentford middlesex TW8 9AA (1 page)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
24 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
11 September 2008Registered office changed on 11/09/2008 from abbey house 342 regents park road london N3 2LJ (2 pages)
11 September 2008Registered office changed on 11/09/2008 from abbey house 342 regents park road london N3 2LJ (2 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Return made up to 20/05/07; no change of members (6 pages)
11 June 2007Return made up to 20/05/07; no change of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
2 June 2006Return made up to 20/05/06; full list of members (6 pages)
2 June 2006Return made up to 20/05/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 20/05/05; full list of members (2 pages)
27 May 2005Return made up to 20/05/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Return made up to 20/05/04; full list of members (6 pages)
28 May 2004Return made up to 20/05/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 May 2003Return made up to 20/05/03; full list of members (6 pages)
29 May 2003Return made up to 20/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 May 2002Return made up to 20/05/02; full list of members (6 pages)
21 May 2002Return made up to 20/05/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
14 August 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
13 July 2001Return made up to 20/05/01; full list of members (6 pages)
13 July 2001Return made up to 20/05/01; full list of members (6 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page)
21 June 2001Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page)
12 April 2001Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road london N12 0RG (1 page)
12 April 2001Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road london N12 0RG (1 page)
20 June 2000Return made up to 20/05/00; full list of members (6 pages)
20 June 2000Return made up to 20/05/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Registered office changed on 21/04/00 from: 15 geraldine road london W4 3PA (1 page)
21 April 2000Registered office changed on 21/04/00 from: 15 geraldine road london W4 3PA (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
20 May 1999Incorporation (14 pages)
20 May 1999Incorporation (14 pages)