Company NameBobbi International Limited
Company StatusDissolved
Company Number04941074
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 5 months ago)
Dissolution Date11 June 2020 (3 years, 9 months ago)
Previous NameGiles Studio Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Giles Deacon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Giles Deacon
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameFrank David Deacon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 34 Threadneedle Street
London
EC2R 8AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Geoffrey Martin & Co
15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

980 at £1Benny International LTD
98.00%
Ordinary
20 at £1Frank David Deacon
2.00%
Ordinary

Financials

Year2014
Net Worth-£58,792
Cash£8,043
Current Liabilities£678,299

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

6 May 2004Delivered on: 8 May 2004
Satisfied on: 5 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 June 2020Final Gazette dissolved following liquidation (1 page)
11 March 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
29 November 2019Resignation of a liquidator (4 pages)
18 September 2019Registered office address changed from 1 Westferry Circus London E14 4HD to C/O Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages)
25 May 2019Liquidators' statement of receipts and payments to 9 March 2019 (15 pages)
17 May 2018Liquidators' statement of receipts and payments to 9 March 2018 (15 pages)
30 March 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1 Westferry Circus London E14 4HD on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1 Westferry Circus London E14 4HD on 30 March 2017 (2 pages)
23 March 2017Statement of affairs with form 4.19 (8 pages)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
(1 page)
23 March 2017Statement of affairs with form 4.19 (8 pages)
23 March 2017Appointment of a voluntary liquidator (1 page)
23 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
(1 page)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 February 2014Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 28 February 2014 (1 page)
8 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 May 2013Termination of appointment of Frank Deacon as a director (2 pages)
14 May 2013Termination of appointment of Frank Deacon as a director (2 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 December 2009Secretary's details changed for Mr Giles Deacon on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Giles Deacon on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Giles Deacon on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Giles Deacon on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Giles Deacon on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Giles Deacon on 3 December 2009 (2 pages)
10 November 2009Director's details changed for Mr Giles Deacon on 22 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Giles Deacon on 22 October 2009 (2 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Frank David Deacon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Frank David Deacon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Frank David Deacon on 1 October 2009 (2 pages)
9 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
9 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
8 December 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 December 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
3 November 2008Director and secretary's change of particulars / giles deacon / 01/10/2008 (1 page)
3 November 2008Return made up to 22/10/08; full list of members (4 pages)
3 November 2008Director and secretary's change of particulars / giles deacon / 01/10/2008 (1 page)
3 November 2008Return made up to 22/10/08; full list of members (4 pages)
12 September 2008Registered office changed on 12/09/2008 from giles studio 2ND floor rochelle school arnold circus london E2 7ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from giles studio 2ND floor rochelle school arnold circus london E2 7ES (1 page)
21 November 2007Return made up to 22/10/07; full list of members (2 pages)
21 November 2007Return made up to 22/10/07; full list of members (2 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 December 2006Return made up to 22/10/06; full list of members (2 pages)
14 December 2006Return made up to 22/10/06; full list of members (2 pages)
14 November 2006Company name changed giles studio LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed giles studio LIMITED\certificate issued on 14/11/06 (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006Return made up to 22/10/05; full list of members (2 pages)
16 March 2006Return made up to 22/10/05; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
29 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
17 December 2004Return made up to 22/10/04; full list of members (7 pages)
17 December 2004Return made up to 22/10/04; full list of members (7 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
17 December 2003Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2003Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
22 October 2003Incorporation (15 pages)
22 October 2003Incorporation (15 pages)