Company NameBobbingalong Limited
Company StatusDissolved
Company Number05506099
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameClare Dixon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleSecretary
Correspondence AddressWoolpack House
Edgeworth
Stroud
Gloucestershire
GL6 7JF
Wales
Director NameMs Penelope Kirk
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
High Street Chalford
Stroud
Gloucestershire
GL6 8DJ
Wales
Secretary NameMs Penelope Kirk
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
High Street Chalford
Stroud
Gloucestershire
GL6 8DJ
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
Chartered Accountants
8th Floor Aldwych House
81 Aldwych London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (2 pages)
1 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2005Director's particulars changed (1 page)
28 July 2005New secretary appointed;new director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
19 July 2005Registered office changed on 19/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (16 pages)