Bournemouth
Dorset
BH8 9BL
Secretary Name | Molly Waterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 August 2011) |
Role | Company Director |
Correspondence Address | 192 Charminster Road Bournemouth Dorset BH8 9RL |
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Marcel Ulrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Baroness Michelle Diane Nicholls |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 June 1998) |
Role | Business Woman |
Correspondence Address | 3 Roslin Gardens Talbot Woods Bournemouth Dorset BH3 7DR |
Director Name | Placido Sorrenti |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 1997(5 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 1997) |
Role | Salesman |
Correspondence Address | 10 Glendale Avenue Ferndown Dorset BH22 9LF |
Secretary Name | Kate Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 1 Courier Cottages Partingdale Lane London NW7 1NX |
Director Name | William Mold |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 2001) |
Role | Sales Executive |
Correspondence Address | 2 Queens Park South Drive Bournemouth Dorset BH8 9BL |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £1,757 |
Cash | £294,726 |
Current Liabilities | £964,146 |
Latest Accounts | 27 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 25 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 25 February 2010 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 25 August 2009 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 25 August 2009 (5 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 25 February 2009 (5 pages) |
10 March 2009 | Liquidators' statement of receipts and payments to 25 February 2009 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 25 August 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
17 March 2008 | Liquidators' statement of receipts and payments to 25 August 2008 (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 December 2005 | S/S release of liquidator (1 page) |
15 December 2005 | S/S release of liquidator (1 page) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
6 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
6 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
20 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page) |
14 September 2004 | Statement of affairs (6 pages) |
14 September 2004 | Statement of affairs (6 pages) |
6 September 2004 | Appointment of a voluntary liquidator (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: c/o b&c associates trafalgar house grenville place mill hill london NW7 3AS (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
6 September 2004 | Appointment of a voluntary liquidator (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Registered office changed on 06/09/04 from: c/o b&c associates trafalgar house grenville place mill hill london NW7 3AS (1 page) |
6 September 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
25 February 2004 | Return made up to 24/02/04; full list of members (5 pages) |
25 February 2004 | Return made up to 24/02/04; full list of members (5 pages) |
14 January 2004 | Accounts for a small company made up to 27 August 2002 (7 pages) |
14 January 2004 | Accounts for a small company made up to 27 August 2002 (7 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Location of register of members (non legible) (1 page) |
25 January 2003 | Location of register of members (non legible) (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 13B bittacy hill mill hill london NW7 1HS (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 13B bittacy hill mill hill london NW7 1HS (1 page) |
5 September 2002 | Accounting reference date extended from 28/02/02 to 27/08/02 (1 page) |
5 September 2002 | Accounting reference date extended from 28/02/02 to 27/08/02 (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
6 August 2002 | Full accounts made up to 28 February 2001 (12 pages) |
6 August 2002 | Full accounts made up to 28 February 2001 (12 pages) |
24 July 2002 | Return made up to 24/02/02; full list of members
|
24 July 2002 | Return made up to 24/02/02; full list of members (7 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2001 | Full accounts made up to 29 February 2000 (13 pages) |
24 July 2001 | Full accounts made up to 29 February 2000 (13 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 June 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 28 February 1999 (10 pages) |
1 June 2000 | Full accounts made up to 28 February 1999 (10 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
12 August 1999 | Return made up to 24/02/99; full list of members (5 pages) |
12 August 1999 | Return made up to 24/02/99; full list of members (5 pages) |
31 March 1999 | Full accounts made up to 28 February 1998 (8 pages) |
31 March 1999 | Full accounts made up to 28 February 1998 (8 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 24/02/98; full list of members (6 pages) |
16 June 1998 | Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | Return made up to 24/02/98; full list of members (6 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: third floor 55 gower street london WC1E 6HQ (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: third floor 55 gower street london WC1E 6HQ (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
13 June 1997 | Company name changed pluva LIMITED\certificate issued on 16/06/97 (2 pages) |
13 June 1997 | Company name changed pluva LIMITED\certificate issued on 16/06/97 (2 pages) |
24 February 1997 | Incorporation (15 pages) |