About

Registered Number: 05425939
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London, EC2M 1NH

 

Bob Hanson Design Ltd was setup in 2005. The organisation has only one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANSON, Abigail 15 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 21 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 04 October 2017
CS01 - N/A 19 April 2017
AAMD - Amended Accounts 24 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 14 July 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
DISS16(SOAS) - N/A 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 01 May 2009
225 - Change of Accounting Reference Date 01 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 18 June 2007
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.