Company NameBobby White (London) Ltd
Company StatusDissolved
Company Number07606852
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Craig William Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2011(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 20 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirby Street
London
EC1N 8TS
Director NameBobby White
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2011(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 20 December 2016)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirby Street
London
EC1N 8TS
Director NameThomas White
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2011(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 20 December 2016)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirby Street
London
EC1N 8TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mark Andrew Milton Whitehead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoste House Whiting Street
Bury St Edmunds
Suffolk
IP33 1NR

Contact

Websitebobbywhitelondon.com

Location

Registered Address5 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £167 Investment LTD
50.00%
Ordinary
50 at £1Bobby White LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£888
Current Liabilities£6,252

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
26 September 2016Application to strike the company off the register (3 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Registered office address changed from Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR to 5 Kirby Street London EC1N 8TS on 6 December 2015 (1 page)
6 December 2015Registered office address changed from Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR to 5 Kirby Street London EC1N 8TS on 6 December 2015 (1 page)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Termination of appointment of Mark Andrew Milton Whitehead as a director on 30 June 2013 (1 page)
14 July 2014Termination of appointment of Mark Andrew Milton Whitehead as a director on 30 June 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
15 November 2011Appointment of Craig William Hughes as a director (2 pages)
15 November 2011Appointment of Thomas White as a director (2 pages)
15 November 2011Appointment of Craig William Hughes as a director (2 pages)
15 November 2011Appointment of Mark Andrew Milton Whitehead as a director (2 pages)
15 November 2011Appointment of Thomas White as a director (2 pages)
15 November 2011Appointment of Mark Andrew Milton Whitehead as a director (2 pages)
15 November 2011Appointment of Bobby White as a director (2 pages)
15 November 2011Appointment of Bobby White as a director (2 pages)
18 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
18 April 2011Incorporation (20 pages)
18 April 2011Incorporation (20 pages)
18 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)