Bobbers Mill
Nottingham
Nottinghamshire
NG7 5NQ
Secretary Name | Thomas Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Darley Avenue Nottingham NG7 5NQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | booglesltd.com |
---|---|
Telephone | 07 854216482 |
Telephone region | Mobile |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,672 |
Current Liabilities | £40,084 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
7 April 2017 | Notice of final account prior to dissolution (14 pages) |
7 April 2017 | Notice of final account prior to dissolution (14 pages) |
3 February 2017 | Insolvency:liquidators annual progress report to 25/11/2016 (13 pages) |
3 February 2017 | Insolvency:liquidators annual progress report to 25/11/2016 (13 pages) |
18 January 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/11/2015 (12 pages) |
18 January 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/11/2015 (12 pages) |
10 December 2014 | Registered office address changed from Fitzroy House - 3Rd Floor Abbott Street Dalston London E8 3DP to 26-28 Bedford Row London WC1R 4HE on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Fitzroy House - 3Rd Floor Abbott Street Dalston London E8 3DP to 26-28 Bedford Row London WC1R 4HE on 10 December 2014 (2 pages) |
8 December 2014 | Appointment of a liquidator (1 page) |
8 December 2014 | Appointment of a liquidator (1 page) |
1 October 2014 | Order of court to wind up (2 pages) |
1 October 2014 | Order of court to wind up (2 pages) |
25 June 2014 | Termination of appointment of Thomas Newton as a secretary (1 page) |
25 June 2014 | Termination of appointment of Thomas Newton as a secretary (1 page) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 January 2014 | Registered office address changed from 5 Darley Avenue Nottingham NG7 5NQ on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 5 Darley Avenue Nottingham NG7 5NQ on 20 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
13 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Director's details changed for Lisa Newton on 28 May 2010 (2 pages) |
31 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Director's details changed for Lisa Newton on 28 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
26 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
28 May 2004 | Incorporation (16 pages) |
28 May 2004 | Incorporation (16 pages) |