Company NameBobbailey Ltd
Company StatusDissolved
Company Number08882185
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date26 February 2021 (3 years, 2 months ago)
Previous NameBillbailey Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Emma Preston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Burney Close
Fetcham
Surrey
KT22 9HW
Director NameMartin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Burney Close
Fetcham
Surrey
KT22 9HW

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Emma Preston
50.00%
Ordinary
50 at £1Martin Preston
50.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 February 2021Final Gazette dissolved following liquidation (1 page)
26 November 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
17 December 2019Liquidators' statement of receipts and payments to 26 November 2019 (10 pages)
16 January 2019Registered office address changed from C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 January 2019 (2 pages)
9 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
(1 page)
9 January 2019Appointment of a voluntary liquidator (3 pages)
14 December 2018Statement of affairs (10 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
13 February 2016Registered office address changed from C/O Ron Enticott Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL England to C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL on 13 February 2016 (1 page)
13 February 2016Registered office address changed from C/O Ron Enticott Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL England to C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL on 13 February 2016 (1 page)
13 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
13 February 2016Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL on 13 February 2016 (1 page)
13 February 2016Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL on 13 February 2016 (1 page)
6 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
6 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
11 February 2014Company name changed billbailey LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Company name changed billbailey LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
(26 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
(26 pages)