About

Registered Number: 06462269
Date of Incorporation: 02/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2017 (6 years and 8 months ago)
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Established in 2008, Bob's Transport Ltd has its registered office in London. This company has 5 directors listed as Gilzene, Klaud, Onokah, Ihemegbu, Edwards, Ahan Adolphus, Onokah, Karlene, Williams, Shekia in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Ahan Adolphus 02 January 2008 27 June 2011 1
ONOKAH, Karlene 24 January 2011 27 June 2011 1
WILLIAMS, Shekia 27 June 2011 24 October 2011 1
Secretary Name Appointed Resigned Total Appointments
GILZENE, Klaud 02 January 2008 21 February 2011 1
ONOKAH, Ihemegbu 21 January 2008 27 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2017
4.43 - Notice of final meeting of creditors 06 June 2017
LIQ MISC - N/A 03 May 2016
AD01 - Change of registered office address 09 September 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 April 2015
AD01 - Change of registered office address 17 April 2015
COCOMP - Order to wind up 15 January 2015
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 28 August 2014
DISS40 - Notice of striking-off action discontinued 11 February 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 09 February 2014
AP01 - Appointment of director 09 February 2014
DISS16(SOAS) - N/A 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 17 June 2013
DISS16(SOAS) - N/A 15 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 30 October 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM02 - Termination of appointment of secretary 22 February 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 14 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 01 February 2008
NEWINC - New incorporation documents 02 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.