Bournemouth
BH2 5RY
Secretary Name | Brian Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 October 2002) |
Role | Business Consultant |
Correspondence Address | 2 The Triangle Bournemouth BH2 5RY |
Director Name | Pavle Jakonic |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Yugoslavia |
Status | Closed |
Appointed | 08 December 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 October 2002) |
Role | Analyst |
Correspondence Address | 37 Grasmere Avenue London W3 6JT |
Director Name | Milos Jakonic |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Yugoslavia |
Status | Closed |
Appointed | 02 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 October 2002) |
Role | Analyst |
Correspondence Address | 37 Grasmere Avenue Acton London W3 6JT |
Director Name | Christine Ann Bennett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Irvin Avenue Bishop Auckland County Durham DL14 6QG |
Director Name | Mr David William Bennett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 20 Proudfoot Drive Bishop Auckland County Durham DL14 6NX |
Secretary Name | Christine Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Irvin Avenue Bishop Auckland County Durham DL14 6QG |
Director Name | John Samtani |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ashwood Drive Broadstone Dorset BH18 8LN |
Director Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 37 Grasmere Avenue Acton London W3 6JT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,620 |
Cash | £114 |
Current Liabilities | £17,734 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
20 March 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Re-registration of Memorandum and Articles (12 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
8 July 2001 | Full accounts made up to 28 February 2001 (10 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
6 July 2000 | Full accounts made up to 28 February 2000 (9 pages) |
4 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
14 July 1999 | Full accounts made up to 28 February 1999 (9 pages) |
4 March 1999 | New director appointed (2 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 2 the triangle bournemouth dorset BH2 5RY (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
28 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 28 February 1997 (9 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
29 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
14 July 1996 | Full accounts made up to 28 February 1996 (9 pages) |
1 December 1995 | Return made up to 01/10/95; full list of members (6 pages) |