Company NameBOBY Limited
Company StatusDissolved
Company NumberSC338041
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Riaz Akhtar
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(6 days after company formation)
Appointment Duration12 years, 9 months (closed 24 November 2020)
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Burnbank Shopping Centre
Hamilton
Lanarkshire
ML3 0NA
Scotland
Director NameMrs Fatima Shabbir
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 24 November 2020)
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Burnbank Shopping Centre
Hamilton
Lanarkshire
ML3 0NA
Scotland
Director NameSofia Muneer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2011)
RoleWorking Director
Correspondence Address20 Ardbeg Street
Ground One
Glasgow
G42 7RD
Scotland
Secretary NameSofia Muneer
NationalityBritish
StatusResigned
Appointed25 February 2008(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2011)
RoleWorking Director
Correspondence Address20 Ardbeg Street
Ground One
Glasgow
G42 7RD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01443 408192
Telephone regionPontypridd

Location

Registered Address162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Riaz Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£30,992
Cash£6,687
Current Liabilities£15,816

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 March 2017Total exemption full accounts made up to 31 January 2016 (7 pages)
8 March 2017Total exemption full accounts made up to 31 January 2016 (7 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
8 March 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
8 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Director's details changed for Mr Riaz Akhtar on 26 February 2014 (2 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Director's details changed for Mr Riaz Akhtar on 26 February 2014 (2 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Appointment of Miss Fatima Shabbir as a director (2 pages)
21 February 2013Appointment of Miss Fatima Shabbir as a director (2 pages)
13 November 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
13 November 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
12 June 2012Previous accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages)
12 June 2012Previous accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (14 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
1 September 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
12 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 12 August 2011 (2 pages)
12 August 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
28 May 2011Compulsory strike-off action has been suspended (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Termination of appointment of Sofia Muneer as a director (2 pages)
25 February 2011Termination of appointment of Sofia Muneer as a director (2 pages)
25 February 2011Termination of appointment of Sofia Muneer as a secretary (2 pages)
25 February 2011Termination of appointment of Sofia Muneer as a secretary (2 pages)
18 November 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
18 November 2010Annual return made up to 19 February 2009 with a full list of shareholders (10 pages)
18 November 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 19 February 2009 with a full list of shareholders (10 pages)
18 November 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
18 November 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
16 November 2010Administrative restoration application (3 pages)
16 November 2010Administrative restoration application (3 pages)
7 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2008Director's change of particulars / raz akhtar / 27/08/2008 (1 page)
1 September 2008Director and secretary's change of particulars / sofia muneer / 27/08/2008 (1 page)
1 September 2008Director and secretary's change of particulars / sofia muneer / 27/08/2008 (1 page)
1 September 2008Director's change of particulars / raz akhtar / 27/08/2008 (1 page)
28 February 2008Director and secretary appointed sofia muneer (2 pages)
28 February 2008Ad 19/02/08-25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 February 2008Director appointed raz akhtar (2 pages)
28 February 2008Ad 19/02/08-25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 February 2008Director appointed raz akhtar (2 pages)
28 February 2008Director and secretary appointed sofia muneer (2 pages)
19 February 2008Incorporation (9 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Incorporation (9 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)