Bournemouth
Dorset
BH8 0QA
Director Name | Danson Mwangi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Braishfield Gardens Bournemouth Dorset BH8 0QA |
Secretary Name | Danson Mwangi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Braishfield Gardens Bournemouth Dorset BH8 0QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
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 |
---|---|
Turnover | £494,327 |
Gross Profit | £184,712 |
Net Worth | -£23,532 |
Cash | £2,569 |
Current Liabilities | £91,181 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2010 | Notice of final account prior to dissolution (1 page) |
15 January 2010 | Return of final meeting of creditors (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 246A holdenhurst road bournemouth dorset BH8 8AY (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 246A holdenhurst road bournemouth dorset BH8 8AY (1 page) |
23 April 2007 | Appointment of a liquidator (1 page) |
23 April 2007 | Appointment of a liquidator (1 page) |
26 March 2007 | Order of court to wind up (1 page) |
26 March 2007 | Order of court to wind up (1 page) |
22 November 2005 | Return made up to 15/07/05; full list of members
|
22 November 2005 | Return made up to 15/07/05; full list of members (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 44 braishfield gardens bournemouth dorset BH8 0QA (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 44 braishfield gardens bournemouth dorset BH8 0QA (1 page) |
31 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
31 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 November 2004 | Return made up to 15/07/04; full list of members (8 pages) |
4 November 2004 | Return made up to 15/07/04; full list of members (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
15 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
23 August 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 3 mansfield road, parkstone poole dorset BH14 0DD (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 3 mansfield road, parkstone poole dorset BH14 0DD (1 page) |
13 August 2002 | Ad 15/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 August 2002 | Ad 15/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
15 July 2002 | Incorporation (9 pages) |
15 July 2002 | Incorporation (9 pages) |