Bournemouth
Dorset
BH1 4HB
Secretary Name | Joseph Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 12 St Clements Gardens Bournemouth Dorset BH1 4ED |
Director Name | Ricky Anthony Abbott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Wholesale |
Correspondence Address | 15a St Catherines Road Christchurch Bournemouth BH6 4AE |
Secretary Name | Jeremy Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 45 Walpole Road Bournemouth Dorset BH1 4HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2010 | Notice of final account prior to dissolution (1 page) |
15 March 2010 | Return of final meeting of creditors (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 41C east street wimborne dorset BH21 1DX (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 41C east street wimborne dorset BH21 1DX (1 page) |
20 June 2006 | Appointment of a liquidator (1 page) |
20 June 2006 | Appointment of a liquidator (1 page) |
12 January 2006 | Order of court to wind up (1 page) |
12 January 2006 | Order of court to wind up (1 page) |
17 November 2005 | Form 4.15A-appt provisional liq (8 pages) |
17 November 2005 | Form 4.15A-appt provisional liq (8 pages) |
10 June 2005 | Annual return made up to 01/06/05 (2 pages) |
10 June 2005 | Annual return made up to 01/06/05 (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (21 pages) |
1 June 2004 | Incorporation (21 pages) |