NEVADA BOB (UK) LIMITED

Register to unlock more data on OkredoRegister

NEVADA BOB (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02328691

Incorporation date

14/12/1988

Size

Full

Contacts

Registered address

Registered address

C/O TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1988)
dot icon08/07/2010
Final Gazette dissolved following liquidation
dot icon08/04/2010
Notice of move from Administration to Dissolution on 2010-03-24
dot icon08/04/2010
Administrator's progress report to 2010-03-24
dot icon28/10/2009
Administrator's progress report to 2009-09-24
dot icon08/06/2009
Registered office changed on 09/06/2009 from 4TH floor 150-152 fenchurch street london EC3M 6BB
dot icon25/05/2009
Statement of administrator's proposal
dot icon21/05/2009
Statement of affairs with form 2.14B
dot icon31/03/2009
Appointment of an administrator
dot icon19/03/2009
Appointment Terminated Director smith brownlie iii
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Return made up to 17/05/08; full list of members
dot icon18/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 17/05/07; full list of members
dot icon21/12/2006
Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 17/05/06; full list of members
dot icon25/05/2006
Registered office changed on 26/05/06 from: the rotunda broadgate circle london EC2M 2QS
dot icon07/03/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon20/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 17/05/05; full list of members
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Return made up to 17/05/04; full list of members
dot icon03/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/06/2003
Return made up to 17/05/03; full list of members
dot icon31/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/03/2003
Director resigned
dot icon25/11/2002
Return made up to 17/05/02; full list of members
dot icon10/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/03/2002
Director's particulars changed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon28/08/2001
Return made up to 17/05/01; full list of members
dot icon29/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Full group accounts made up to 2000-12-31
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/11/2000
Full group accounts made up to 1999-12-31
dot icon16/10/2000
Return made up to 17/05/00; full list of members
dot icon27/07/2000
New director appointed
dot icon21/12/1999
Ad 16/12/99--------- £ si [email protected]=1201105 £ ic 2199971/3401076
dot icon21/12/1999
Nc inc already adjusted 16/12/99
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Declaration of assistance for shares acquisition
dot icon21/12/1999
Resolutions
dot icon20/12/1999
Particulars of mortgage/charge
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 17/05/99; full list of members
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon13/10/1998
Full group accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 17/05/98; full list of members
dot icon06/04/1998
Particulars of mortgage/charge
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Miscellaneous
dot icon24/07/1997
Full group accounts made up to 1996-12-31
dot icon16/07/1997
Particulars of contract relating to shares
dot icon16/07/1997
Ad 30/06/97--------- £ si [email protected]=199855 £ ic 1999985/2199840
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon08/07/1997
Recon 30/06/97
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon10/06/1997
Return made up to 17/05/97; full list of members
dot icon26/01/1997
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon12/12/1996
Particulars of mortgage/charge
dot icon24/11/1996
Full accounts made up to 1996-01-31
dot icon03/08/1996
Return made up to 17/05/96; no change of members
dot icon27/06/1996
Full group accounts made up to 1995-01-31
dot icon16/05/1996
New secretary appointed
dot icon07/05/1996
Secretary resigned
dot icon25/06/1995
Full group accounts made up to 1994-01-31
dot icon15/06/1995
Return made up to 17/05/95; change of members
dot icon15/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 17/05/94; full list of members
dot icon02/05/1994
Particulars of contract relating to shares
dot icon02/05/1994
Ad 02/03/94--------- £ si [email protected]
dot icon15/03/1994
Memorandum and Articles of Association
dot icon15/03/1994
Particulars of contract relating to shares
dot icon15/03/1994
Ad 02/03/94--------- £ si [email protected]=409047 £ ic 1567876/1976923
dot icon15/03/1994
Particulars of contract relating to shares
dot icon15/03/1994
Ad 02/03/94--------- £ si [email protected]=345196 £ ic 1222680/1567876
dot icon15/03/1994
Ad 02/03/94--------- £ si [email protected]=239500 £ ic 983180/1222680
dot icon15/03/1994
Ad 02/03/94--------- £ si [email protected]=120000 £ ic 863180/983180
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Conve 02/03/94
dot icon15/03/1994
£ nc 1500000/5000000 02/03/94
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon13/03/1994
Ad 28/07/92--------- premium £ si [email protected]
dot icon13/03/1994
Ad 30/06/92--------- premium £ si [email protected]
dot icon13/03/1994
Ad 03/02/92--------- premium £ si [email protected]
dot icon13/03/1994
Ad 31/01/92--------- premium £ si [email protected]
dot icon13/03/1994
Ad 08/07/91--------- premium £ si [email protected]
dot icon13/03/1994
Ad 21/01/91--------- premium £ si [email protected]
dot icon13/03/1994
Ad 21/01/91--------- premium £ si [email protected]
dot icon13/03/1994
Ad 20/12/90--------- premium £ si [email protected]
dot icon13/03/1994
Ad 23/11/90--------- premium £ si [email protected]
dot icon13/03/1994
Ad 01/05/90--------- premium £ si [email protected]
dot icon13/03/1994
Ad 21/01/91--------- premium £ si [email protected]
dot icon13/03/1994
Full accounts made up to 1993-01-31
dot icon13/03/1994
Ad 15/11/90--------- premium £ si [email protected]
dot icon12/03/1994
Director resigned
dot icon12/03/1994
Director resigned
dot icon12/03/1994
Director resigned
dot icon12/03/1994
Director resigned
dot icon01/03/1994
New secretary appointed
dot icon20/01/1994
Secretary resigned
dot icon26/08/1993
New director appointed
dot icon22/06/1993
Particulars of mortgage/charge
dot icon19/05/1993
Return made up to 17/05/93; full list of members
dot icon21/04/1993
New director appointed
dot icon31/03/1993
Accounts for a small company made up to 1992-01-31
dot icon08/03/1993
Registered office changed on 09/03/93 from: c/o asshetons 99 aldwych london WC2B 4JF
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
£ nc 1000000/1500000 30/12/92
dot icon07/01/1993
Particulars of mortgage/charge
dot icon19/08/1992
Secretary resigned;new secretary appointed
dot icon21/07/1992
Registered office changed on 22/07/92 from: unit 2, staples corner retail park geron way,edgware rd london NW2 6LW
dot icon12/03/1992
Director's particulars changed
dot icon17/02/1992
Auditor's resignation
dot icon04/01/1992
Return made up to 15/12/91; full list of members
dot icon02/12/1991
Registered office changed on 03/12/91 from: 99 aldwych (mezzanine floor) london WC2B 4JF
dot icon03/11/1991
Full group accounts made up to 1991-01-31
dot icon23/10/1991
Declaration of satisfaction of mortgage/charge
dot icon16/10/1991
Group accounts for a small company made up to 1990-01-31
dot icon11/05/1991
Secretary's particulars changed;new secretary appointed
dot icon13/01/1991
Return made up to 22/01/90; full list of members
dot icon31/07/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Ad 31/08/89--------- £ si [email protected]
dot icon28/03/1990
Particulars of contract relating to shares
dot icon25/03/1990
Ad 31/08/89--------- £ si [email protected]=533333 £ ic 126002/659335
dot icon20/03/1990
Ad 14/03/90--------- £ si [email protected]=70000 £ ic 56002/126002
dot icon19/03/1990
New director appointed
dot icon19/03/1990
Resolutions
dot icon12/03/1990
Ad 29/01/90--------- £ si [email protected]=1000 £ ic 55002/56002
dot icon12/03/1990
Ad 17/01/90--------- £ si [email protected]=5000 £ ic 50002/55002
dot icon24/01/1990
Ad 10/01/90--------- part-paid £ si [email protected]=50000 £ ic 2/50002
dot icon23/01/1990
New director appointed
dot icon16/11/1989
Resolutions
dot icon16/11/1989
Resolutions
dot icon16/11/1989
Resolutions
dot icon09/11/1989
S-div 31/08/89
dot icon09/11/1989
£ nc 1000/1000000 31/08/89
dot icon09/11/1989
Registered office changed on 10/11/89 from: 61 albion gate london W2
dot icon08/11/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon28/02/1989
Director resigned;new director appointed
dot icon28/02/1989
Secretary resigned;new secretary appointed
dot icon28/02/1989
Director resigned;new director appointed
dot icon28/02/1989
Registered office changed on 01/03/89 from: 2,baches street london N1 6UB
dot icon20/02/1989
Memorandum and Articles of Association
dot icon06/02/1989
Certificate of change of name
dot icon04/02/1989
Resolutions
dot icon14/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip Roderick
Director
30/06/1997 - 31/12/2002
5
Daw, Bernard Robert Edward
Director
14/03/1990 - 30/06/1997
-
Urquhart, Graham Kenneth
Secretary
30/04/1996 - Present
172
Norman, Ivan
Director
11/01/1989 - 30/12/2005
13
Woolford, Adrian Alistair
Director
01/01/2006 - Present
4

Persons with Significant Control

0

No PSC data available.

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 NEVADA BOB (UK) LIMITED

NEVADA BOB (UK) LIMITED is an(a) Dissolved company incorporated on 14/12/1988 with the registered office located at C/O TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEVADA BOB (UK) LIMITED?

toggle

NEVADA BOB (UK) LIMITED is currently Dissolved. It was registered on 14/12/1988 and dissolved on 08/07/2010.

Where is NEVADA BOB (UK) LIMITED located?

toggle

NEVADA BOB (UK) LIMITED is registered at C/O TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RD.

What does NEVADA BOB (UK) LIMITED do?

toggle

NEVADA BOB (UK) LIMITED operates in the Retail sale of footwear and leather goods (52.43 - SIC 2003) sector.

What is the latest filing for NEVADA BOB (UK) LIMITED?

toggle

The latest filing was on 08/07/2010: Final Gazette dissolved following liquidation.