Bournemouth
Dorset
BH2 5EY
Director Name | Mark Anthony George |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(same day as company formation) |
Role | Hotellier-Restauranteur |
Correspondence Address | 2 West Cliff Road Bournemouth Dorset BH2 5EY |
Secretary Name | Linda Gillian Christine George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(same day as company formation) |
Role | Hotelier-Restauranteur |
Correspondence Address | 2 West Cliff Road Bournemouth Dorset BH2 5EY |
Director Name | Darrell Eason |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2004) |
Role | Catering Manager |
Correspondence Address | 2 West Cliff Road Bournemouth Dorset BH2 5EY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,595 |
Cash | £14,031 |
Current Liabilities | £28,562 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2005 | Director resigned (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 May 2002 | New director appointed (2 pages) |
29 March 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
4 October 2001 | Return made up to 17/09/01; full list of members
|
13 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
9 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
12 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
18 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2000 | Return made up to 17/09/99; full list of members (6 pages) |
11 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Incorporation (16 pages) |