Company NameBOBO London Limited
Company StatusDissolved
Company Number08913298
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Dissolution Date3 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Abdullah Aygun
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1 Booth Street
Manchester
M2 4DU
Secretary NameMiss Melissa Iacona
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Camden Passage
London
N1 8ED

Contact

Websitebobolondon.co.uk
Email address[email protected]
Telephone020 86161187
Telephone regionLondon

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Abdullah Aygun
50.00%
Ordinary
50 at £1Melissa Iacona
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,719
Cash£1,641
Current Liabilities£57,799

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 May 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
6 August 2020Liquidators' statement of receipts and payments to 2 July 2020 (14 pages)
26 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 July 2019Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 1 Booth Street Manchester M2 4DU on 18 July 2019 (2 pages)
17 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-03
(1 page)
17 July 2019Statement of affairs (9 pages)
17 July 2019Appointment of a voluntary liquidator (3 pages)
8 July 2019Registered office address changed from 16 Camden Passage London N1 8ED England to Greg's Building 1 Booth Street Manchester M2 4DU on 8 July 2019 (2 pages)
17 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Melissa Iacona as a secretary on 18 February 2019 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Registered office address changed from 16 Camden Passage 16 Camden Passage London N1 8ED England to 16 Camden Passage London N1 8ED on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 16 Camden Passage 16 Camden Passage London N1 8ED England to 16 Camden Passage London N1 8ED on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 101 White Lion Street London N1 9PF to 16 Camden Passage London N1 8ED on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 101 White Lion Street London N1 9PF to 16 Camden Passage London N1 8ED on 21 May 2015 (1 page)
31 March 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
31 March 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 March 2015Secretary's details changed for Miss Melissa Iacona on 11 March 2015 (1 page)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Registered office address changed from 101 White Lion Street London N1 9PP to 101 White Lion Street London N1 9PF on 12 March 2015 (1 page)
12 March 2015Director's details changed for Mr Abdullah Aygun on 26 February 2014 (2 pages)
12 March 2015Director's details changed for Mr Abdullah Aygun on 26 February 2014 (2 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Secretary's details changed for Miss Melissa Iacona on 11 March 2015 (1 page)
12 March 2015Registered office address changed from 101 White Lion Street London N1 9PP to 101 White Lion Street London N1 9PF on 12 March 2015 (1 page)
18 November 2014Registered office address changed from 281-283 City Road London EC1V 1LA England to 101 White Lion Street London N1 9PP on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from 281-283 City Road London EC1V 1LA England to 101 White Lion Street London N1 9PP on 18 November 2014 (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(25 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(25 pages)