Company NameBobby Dazzler Clothing Limited
Company StatusDissolved
Company Number07605251
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Marie Atha
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Commanding Officers Bungalow Heck Lane
Pollington
Goole
East Yorkshire
DN14 0BA
Secretary NameMr Terence Atha
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Commanding Officers Bungalow Heck Lane
Pollington
Goole
East Yorkshire
DN14 0BA

Location

Registered AddressThe Commanding Officers Bungalow Heck Lane
Pollington
Goole
East Yorkshire
DN14 0BA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishPollington
WardSnaith, Airmyn, Rawcliffe and Marshland

Shareholders

2 at £1Marie Atha
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
26 October 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
17 October 2012Registered office address changed from 32 Cherry Tree Walk Knottingley West Yorkshire WF11 0LE England on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from 32 Cherry Tree Walk Knottingley West Yorkshire WF11 0LE England on 17 October 2012 (2 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
15 April 2011Incorporation (21 pages)
15 April 2011Incorporation (21 pages)