About

Registered Number: 06597096
Date of Incorporation: 19/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (9 years and 8 months ago)
Registered Address: 7 New Road, Elsenham, Bishop'S Stortford, Hertfordshire, CM22 6HA

 

Bob & the Lost Idols Ltd was registered on 19 May 2008 with its registered office in Bishop'S Stortford in Hertfordshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOTTAGE, Anthony Lee 19 May 2008 18 September 2008 1
WIMPOLE STREET ENTERPRISES LTD 20 April 2011 31 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 08 April 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 07 March 2014
TM02 - Termination of appointment of secretary 16 July 2013
AD01 - Change of registered office address 16 July 2013
AR01 - Annual Return 30 May 2013
AP04 - Appointment of corporate secretary 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AA - Annual Accounts 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 21 April 2011
AP04 - Appointment of corporate secretary 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.