Company NameBob's Transport Limited
Company StatusDissolved
Company Number06462269
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date6 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Robert Benjamin Greenaway
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 September 2017)
RoleCarer
Country of ResidenceEngland
Correspondence Address31 Monro Way
London
E5 8NY
Director NameMr Ahan Adolphus Edwards
Date of BirthMay 1980 (Born 44 years ago)
NationalityJamaican
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pembury Close
Hackney
London
E5 8JW
Secretary NameKlaud Gilzene
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 Pembury Close
Hackney
London
E5 8JW
Secretary NameIhemegbu Onokah
NationalityNigerian
StatusResigned
Appointed21 January 2008(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2011)
RoleSecretary
Correspondence Address43 Pembury Close
Pembury Road Hackney
London
E5 8JW
Director NameMs Karlene Onokah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(3 years after company formation)
Appointment Duration5 months (resigned 27 June 2011)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Attlee Terrace Prospect Hill
Walthamstow
London
E17 3EG
Director NameMiss Shekia Williams
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(3 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 October 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Coston Walk
London
SE4 2LS
Director NameMr Ahan Adolphus Edwards
Date of BirthMay 1980 (Born 44 years ago)
NationalityJamaican
StatusResigned
Appointed01 February 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2014)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address43 Pembury Close
Pembury Road
London
Hackney
E5 8JW

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£32,986
Cash£16,228
Current Liabilities£17,324

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Notice of final account prior to dissolution (1 page)
6 June 2017Notice of final account prior to dissolution (1 page)
3 May 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/03/2016 (13 pages)
3 May 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/03/2016 (13 pages)
9 September 2015Registered office address changed from 43 Pembrey Close Pembury Road London E5 8JW to Quadrant House 4 Thomas More Square London E1W 1YW on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 43 Pembrey Close Pembury Road London E5 8JW to Quadrant House 4 Thomas More Square London E1W 1YW on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 43 Pembrey Close Pembury Road London E5 8JW to Quadrant House 4 Thomas More Square London E1W 1YW on 9 September 2015 (2 pages)
17 April 2015Appointment of a liquidator (1 page)
17 April 2015Registered office address changed from 43 Pembury Close Pembury Road London Hackney E5 8JW to 43 Pembrey Close Pembury Road London E5 8JW on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 43 Pembury Close Pembury Road London Hackney E5 8JW to 43 Pembrey Close Pembury Road London E5 8JW on 17 April 2015 (2 pages)
17 April 2015Appointment of a liquidator (1 page)
15 January 2015Order of court to wind up (3 pages)
15 January 2015Order of court to wind up (3 pages)
11 December 2014Termination of appointment of Ahan Edwards as a director on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Ahan Edwards as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Robert Benjamin Greenaway as a director on 8 December 2014 (2 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Termination of appointment of Ahan Edwards as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Robert Benjamin Greenaway as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Robert Benjamin Greenaway as a director on 8 December 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
9 February 2014Appointment of Mr Ahan Edwards as a director (2 pages)
9 February 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(2 pages)
9 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(2 pages)
9 February 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 February 2014Appointment of Mr Ahan Edwards as a director (2 pages)
9 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(2 pages)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 2 January 2013 with a full list of shareholders (2 pages)
20 June 2013Annual return made up to 2 January 2013 with a full list of shareholders (2 pages)
20 June 2013Annual return made up to 2 January 2013 with a full list of shareholders (2 pages)
17 June 2013Termination of appointment of Shekia Williams as a director (2 pages)
17 June 2013Termination of appointment of Shekia Williams as a director (2 pages)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 June 2011Termination of appointment of Ahan Edwards as a director (1 page)
30 June 2011Termination of appointment of Ahan Edwards as a director (1 page)
30 June 2011Appointment of Miss Shekia Williams as a director (2 pages)
30 June 2011Appointment of Miss Shekia Williams as a director (2 pages)
30 June 2011Termination of appointment of Karlene Onokah as a director (1 page)
30 June 2011Termination of appointment of Ihemegbu Onokah as a secretary (1 page)
30 June 2011Termination of appointment of Ihemegbu Onokah as a secretary (1 page)
30 June 2011Termination of appointment of Karlene Onokah as a director (1 page)
22 February 2011Termination of appointment of Klaud Gilzene as a secretary (1 page)
22 February 2011Termination of appointment of Klaud Gilzene as a secretary (1 page)
25 January 2011Appointment of Ms Karlene Onokah as a director (2 pages)
25 January 2011Appointment of Ms Karlene Onokah as a director (2 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Ahan Edwards on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ahan Edwards on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
14 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
18 August 2009Registered office changed on 18/08/2009 from 43 pembride close hathcley london E5 8JW (1 page)
18 August 2009Registered office changed on 18/08/2009 from 43 pembride close hathcley london E5 8JW (1 page)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
2 January 2008Incorporation (9 pages)
2 January 2008Incorporation (9 pages)