BOBBI INTERNATIONAL LIMITED
LONDON GILES STUDIO LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 04941074
Status Liquidation
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 1 WESTFERRY CIRCUS, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear, 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1 Westferry Circus London E14 4HD on 30 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of BOBBI INTERNATIONAL LIMITED are www.bobbiinternational.co.uk, and www.bobbi-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Bobbi International Limited is a Private Limited Company. The company registration number is 04941074. Bobbi International Limited has been working since 22 October 2003. The present status of the company is Liquidation. The registered address of Bobbi International Limited is 1 Westferry Circus London E14 4hd. . DEACON, Giles is a Secretary of the company. DEACON, Giles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEACON, Frank David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
DEACON, Giles
Appointed Date: 22 October 2003

Director
DEACON, Giles
Appointed Date: 22 October 2003
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Director
DEACON, Frank David
Resigned: 17 April 2013
Appointed Date: 22 October 2003
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Benny International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOBBI INTERNATIONAL LIMITED Events

30 Mar 2017
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1 Westferry Circus London E14 4HD on 30 March 2017
23 Mar 2017
Appointment of a voluntary liquidator
23 Mar 2017
Statement of affairs with form 4.19
23 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10

27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
...
... and 37 more events
08 Dec 2003
Director resigned
08 Dec 2003
Secretary resigned
08 Dec 2003
New secretary appointed;new director appointed
08 Dec 2003
New director appointed
22 Oct 2003
Incorporation

BOBBI INTERNATIONAL LIMITED Charges

6 May 2004
Debenture
Delivered: 8 May 2004
Status: Satisfied on 5 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…