Company NameBobble (UK) Limited
Company StatusDissolved
Company Number06444208
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Paul Bell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address31 Westcombe Drive
Barnet
Hertfordshire
EN5 2BE
Director NameDr Ravindra Dineshchandra Naik
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Whirlow Grange Avenue
Sheffield
South Yorkshire
S11 9RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 February 2010Annual return made up to 4 December 2009
Statement of capital on 2010-02-04
  • GBP 30
(14 pages)
4 February 2010Annual return made up to 4 December 2009
Statement of capital on 2010-02-04
  • GBP 30
(14 pages)
4 February 2010Annual return made up to 4 December 2009
Statement of capital on 2010-02-04
  • GBP 30
(14 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 04/12/08; full list of members (5 pages)
11 June 2009Return made up to 04/12/08; full list of members (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2009Director appointed ravindra dineshchandra naik logged form (2 pages)
22 April 2009Director Appointed Ravindra Dineshchandra Naik Logged Form (2 pages)
9 April 2009Ad 04/12/07\gbp si 29@1=29\gbp ic 1/30\ (2 pages)
9 April 2009Ad 04/12/07 gbp si 29@1=29 gbp ic 1/30 (2 pages)
7 April 2009Appointment Terminated Director company directors LIMITED (1 page)
7 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
7 April 2009Appointment terminated director company directors LIMITED (1 page)
7 April 2009Director appointed stephen paul bell (2 pages)
7 April 2009Director appointed stephen paul bell (2 pages)
7 April 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
4 December 2007Incorporation (16 pages)
4 December 2007Incorporation (16 pages)