Company NameBobance Limited
Company StatusDissolved
Company Number06492530
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(7 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 19 January 2021)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMr Matthew Maker
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(12 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 308, 322 High Holborn
London
WC1V 7PB
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressSuite 102, Langdale House 11 Marshalsea Road
London
SE1 1EN
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressSuite 102, Langdale House 11 Marshalsea Road
London
SE1 1EN

Location

Registered AddressSuite 308, 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Premier Formations LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (3 pages)
13 August 2021Change of details for Mr Brian Thomas Wadlow as a person with significant control on 12 August 2021 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
12 August 2021Notification of Brian Thomas Wadlow as a person with significant control on 12 August 2021 (2 pages)
12 August 2021Registered office address changed from Devonshire House No 1 Mayfair Place Mayfair London W1J 8AJ United Kingdom to Suite 308, 322 High Holborn London WC1V 7PB on 12 August 2021 (1 page)
12 August 2021Appointment of Mr Brian Thomas Wadlow as a director on 12 August 2021 (2 pages)
12 August 2021Termination of appointment of Matthew Maker as a director on 12 August 2021 (1 page)
12 August 2021Cessation of Matthew Maker as a person with significant control on 12 August 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
25 January 2021Appointment of Mr Matthew Maker as a director on 19 January 2021 (2 pages)
25 January 2021Termination of appointment of Premier Directors Limited as a director on 19 January 2021 (1 page)
25 January 2021Termination of appointment of Brian Thomas Wadlow as a director on 19 January 2021 (1 page)
25 January 2021Cessation of Premier Formations Limited as a person with significant control on 19 January 2021 (1 page)
25 January 2021Termination of appointment of Premier Secretaries Limited as a secretary on 19 January 2021 (1 page)
25 January 2021Notification of Matthew Maker as a person with significant control on 19 January 2021 (2 pages)
25 January 2021Registered office address changed from Suite 102, Langdale House 11 Marshalsea Road London SE1 1EN England to Devonshire House No 1 Mayfair Place Mayfair London W1J 8AJ on 25 January 2021 (1 page)
21 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Secretary's details changed for Premier Secretaries Limited on 1 February 2016 (1 page)
15 February 2016Registered office address changed from 122-126 Tooley Street London SE1 2TU to Suite 102, Langdale House 11 Marshalsea Road London SE1 1EN on 15 February 2016 (1 page)
15 February 2016Director's details changed for Premier Directors Limited on 1 February 2016 (1 page)
15 February 2016Secretary's details changed for Premier Secretaries Limited on 1 February 2016 (1 page)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Registered office address changed from 122-126 Tooley Street London SE1 2TU to Suite 102, Langdale House 11 Marshalsea Road London SE1 1EN on 15 February 2016 (1 page)
15 February 2016Director's details changed for Premier Directors Limited on 1 February 2016 (1 page)
7 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
7 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
21 September 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Premier Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Premier Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Premier Directors Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Premier Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Premier Directors Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Premier Directors Limited on 4 February 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
3 October 2008Director appointed brian thomas wadlow (2 pages)
3 October 2008Director appointed brian thomas wadlow (2 pages)
4 February 2008Incorporation (10 pages)
4 February 2008Incorporation (10 pages)