About

Registered Number: 06782860
Date of Incorporation: 05/01/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 1 month ago)
Registered Address: Radius House 1st Floor, 51 Clarendon Road, Watford, Herts, WD17 1HP

 

Nevada Bob (Europe) Ltd was founded on 05 January 2009 and has its registered office in Watford, Herts, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Duncan, Dan, Duncan, Debra, English, Travis, Russell, Robert Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Dan 18 March 2009 - 1
DUNCAN, Debra 18 March 2009 - 1
ENGLISH, Travis 18 March 2009 - 1
RUSSELL, Robert Thomas 18 March 2009 31 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 29 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 06 November 2013
AD01 - Change of registered office address 18 July 2013
TM02 - Termination of appointment of secretary 04 June 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AD04 - Change of location of company records to the registered office 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH04 - Change of particulars for corporate secretary 12 January 2012
AR01 - Annual Return 05 January 2011
CH04 - Change of particulars for corporate secretary 04 November 2010
AA - Annual Accounts 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
AD01 - Change of registered office address 14 June 2010
AA01 - Change of accounting reference date 23 March 2010
AR01 - Annual Return 14 January 2010
395 - Particulars of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 19 May 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
MEM/ARTS - N/A 21 March 2009
CERTNM - Change of name certificate 18 March 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 June 2009 Outstanding

N/A

Debenture 12 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.