BOBB 001 LIMITED

Register to unlock more data on OkredoRegister

BOBB 001 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09009763

Incorporation date

24/04/2014

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 Camden Street, Portslade, Brighton BN41 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon01/05/2024
Confirmation statement made on 2023-06-01 with no updates
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon24/01/2024
Termination of appointment of Matthew Danby Gill as a director on 2024-01-11
dot icon24/01/2024
Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2022-06-01 with no updates
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2020
Registered office address changed from Unit 2 Tower Workshops Riley Road London SE1 3DG England to 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 2020-09-02
dot icon02/08/2020
Confirmation statement made on 2020-06-01 with updates
dot icon02/08/2020
Notification of Camille Simone Paterson as a person with significant control on 2020-07-29
dot icon02/08/2020
Cessation of Department of Coffee and Social Affairs Limited as a person with significant control on 2019-04-04
dot icon02/08/2020
Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to Unit 2 Tower Workshops Riley Road London SE1 3DG on 2020-08-02
dot icon24/07/2020
Resolutions
dot icon04/12/2019
Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 2019-12-04
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon05/06/2019
Termination of appointment of Phillip Martin Maritz as a director on 2019-06-05
dot icon30/01/2019
Notification of Department of Coffee and Social Affairs Limited as a person with significant control on 2019-01-30
dot icon30/01/2019
Cessation of Deane Monteleone as a person with significant control on 2019-01-30
dot icon30/01/2019
Termination of appointment of Deanne Monteleone as a director on 2019-01-30
dot icon08/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2018
Resolutions
dot icon12/12/2018
Appointment of Mr Phillip Martin Maritz as a director on 2018-12-01
dot icon11/12/2018
Appointment of Mr Matthew Danby Gill as a director on 2018-12-01
dot icon11/12/2018
Appointment of Miss Ashley Marie Lopez as a director on 2018-12-01
dot icon10/12/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon10/12/2018
Registered office address changed from 58 Riley Road Unit 19D Tower Workshops London SE1 3DG to 193 Wardour Street London W1F 8ZF on 2018-12-10
dot icon15/06/2018
Change of details for Deane Monteleone as a person with significant control on 2018-06-13
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/06/2018
Confirmation statement made on 2018-04-24 with updates
dot icon14/06/2018
Change of details for Deane Monteleone as a person with significant control on 2018-06-13
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon17/05/2016
Termination of appointment of Arianna Halshaw as a director on 2015-05-01
dot icon31/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon04/08/2015
Certificate of change of name
dot icon29/04/2015
Appointment of Mrs Arianna Halshaw as a director on 2014-04-24
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon24/04/2015
Appointment of Ms Deanne Monteleone as a director on 2015-04-01
dot icon24/04/2015
Termination of appointment of Edward Halshaw as a director on 2015-04-01
dot icon24/04/2015
Termination of appointment of Arianna Halshaw as a director on 2015-04-01
dot icon24/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
01/06/2024
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monteleone, Deanne
Director
01/04/2015 - 30/01/2019
4
Halshaw, Edward
Director
24/04/2014 - 01/04/2015
-
Halshaw, Arianna
Director
24/04/2014 - 01/05/2015
-
Halshaw, Arianna
Director
24/04/2014 - 01/04/2015
-
Maritz, Phillip Martin
Director
01/12/2018 - 05/06/2019
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOBB 001 LIMITED

BOBB 001 LIMITED is an(a) Dissolved company incorporated on 24/04/2014 with the registered office located at Unit 7 Camden Street, Portslade, Brighton BN41 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOBB 001 LIMITED?

toggle

BOBB 001 LIMITED is currently Dissolved. It was registered on 24/04/2014 and dissolved on 15/04/2025.

Where is BOBB 001 LIMITED located?

toggle

BOBB 001 LIMITED is registered at Unit 7 Camden Street, Portslade, Brighton BN41 1DU.

What does BOBB 001 LIMITED do?

toggle

BOBB 001 LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BOBB 001 LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.