Bl.2, 7 And (B)
Macau
Sar China
Director Name | Mr Mark Dyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2010(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22/405 Kings Road London SW10 0BB |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2010(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 March 2014) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mrs Kathleen Maude Dyer |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 111 East Avenue Bournemouth Dorset BH3 7BX |
Director Name | Mr Leslie Albert Dyer |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 111 East Avenue Bournemouth Dorset BH3 7BX |
Secretary Name | Mrs Kathleen Maude Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 111 East Avenue Bournemouth Dorset BH3 7BX |
Secretary Name | Janet Martha Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(38 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | 26 Alyth Road Bournemouth Dorset BH3 7DG |
Director Name | Mr Rohan Eric Bagshawe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 William Road Queens Park Bournemouth Dorset BH7 7BB |
Director Name | Mr John Hastings Stanhope Payne |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Clifton House 2 Clifton Road Poole Dorset BH14 9PP |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Arum Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Current Liabilities | £28,887 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Director's details changed for Mr Hormoz Verahramian on 30 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Hormoz Verahramian on 30 March 2013 (2 pages) |
12 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
12 April 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Resolutions
|
2 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
22 October 2010 | Termination of appointment of John Payne as a director (2 pages) |
22 October 2010 | Termination of appointment of Janet Gee as a secretary (2 pages) |
22 October 2010 | Register inspection address has been changed (2 pages) |
22 October 2010 | Termination of appointment of Janet Gee as a secretary (2 pages) |
22 October 2010 | Register inspection address has been changed (2 pages) |
22 October 2010 | Termination of appointment of John Payne as a director (2 pages) |
22 October 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
22 October 2010 | Termination of appointment of Rohan Bagshawe as a director (2 pages) |
22 October 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
22 October 2010 | Termination of appointment of Rohan Bagshawe as a director (2 pages) |
29 September 2010 | Appointment of E L Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Mr Hormoz Verahramian as a director (3 pages) |
29 September 2010 | Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX on 29 September 2010 (2 pages) |
29 September 2010 | Appointment of E L Services Limited as a secretary (3 pages) |
29 September 2010 | Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX on 29 September 2010 (2 pages) |
29 September 2010 | Appointment of Mr Hormoz Verahramian as a director (3 pages) |
29 September 2010 | Appointment of Mark Randolph Dyer as a director (3 pages) |
29 September 2010 | Appointment of Mark Randolph Dyer as a director (3 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 July 2009 | Director appointed mr john hastings stanhope payne (1 page) |
20 July 2009 | Director appointed mr rohan eric bagshawe (1 page) |
20 July 2009 | Appointment Terminated Director kathleen dyer (1 page) |
20 July 2009 | Director appointed mr rohan eric bagshawe (1 page) |
20 July 2009 | Appointment terminated director kathleen dyer (1 page) |
20 July 2009 | Director appointed mr john hastings stanhope payne (1 page) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 7 crimea road, bournemouth, BH9 1AS (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 7 crimea road, bournemouth, BH9 1AS (1 page) |
2 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
26 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
30 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 December 1994 | Resolutions
|
9 December 1994 | Resolutions
|
16 September 1983 | Accounts (5 pages) |
16 September 1983 | Accounts (5 pages) |
11 March 1983 | Accounts (5 pages) |
11 March 1983 | Accounts (5 pages) |
15 September 1981 | Accounts (5 pages) |
15 September 1981 | Accounts (5 pages) |