37-39 Boscombe Spa Road
Bournemouth
Dorset
BH5 1AS
Secretary Name | Andrew Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Flat 3 Hazeldene Court, 152 Richmond Park Road Bournemouth Dorset BH8 8TW |
Director Name | Nicola Percival |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Gardner Road Christchurch Dorset BH23 2DZ |
Secretary Name | Nicola Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Mortimer Road Charminster Bournemouth Dorset BH8 9HP |
Secretary Name | Valerie Boyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2007) |
Role | Administrator |
Correspondence Address | Whitehaven 11a Glenwood Road Verwood Dorset BH31 6HU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.villavillas.com/ |
---|---|
Telephone | 01202 937527 |
Telephone region | Bournemouth |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Stephen Sean Harty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,881 |
Cash | £77,939 |
Current Liabilities | £72,951 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Compulsory strike-off action has been suspended (1 page) |
16 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Director's details changed for Stephen Sean Harty on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen Sean Harty on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen Sean Harty on 1 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 9 February 2011 (2 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 03/03/05; full list of members
|
7 March 2005 | Return made up to 03/03/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | £ ic 10/8 26/04/04 £ sr 2@1=2 (1 page) |
1 July 2004 | £ ic 10/8 26/04/04 £ sr 2@1=2 (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
8 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 April 2003 | Return made up to 14/03/03; full list of members
|
5 April 2003 | Registered office changed on 05/04/03 from: fairview house hinton road bournemouth dorset BH1 2EE (1 page) |
5 April 2003 | Return made up to 14/03/03; full list of members
|
5 April 2003 | Registered office changed on 05/04/03 from: fairview house hinton road bournemouth dorset BH1 2EE (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
3 April 2002 | Company name changed atpace.com LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed atpace.com LIMITED\certificate issued on 03/04/02 (2 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members
|
28 March 2002 | Return made up to 14/03/02; full list of members
|
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
5 April 2001 | Ad 01/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
5 April 2001 | Ad 01/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
14 March 2000 | Incorporation (14 pages) |
14 March 2000 | Incorporation (14 pages) |