Bournemouth
Dorset
BH8 8JL
Director Name | Mr Andrew William Cutbush |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(6 days after company formation) |
Appointment Duration | 1 month (resigned 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creek View Selsmore Rd Hayling Island Hampshire PO11 9JZ |
Secretary Name | Jay Mayhall Furneval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2005) |
Role | Secretary |
Correspondence Address | 59 Wellington Road Bournemouth Dorset BH8 8JL |
Director Name | Peter Furneval |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2005) |
Role | Sales |
Correspondence Address | Keystone House 38 Exeter Road Bournemouth Dorset BH2 5AR |
Secretary Name | Roesane Funeval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 59 Wellington Road Bournemouth Dorset BH8 8JL |
Director Name | Richard Taylor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EH |
Secretary Name | Sharon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 2005) |
Role | Secretary |
Correspondence Address | 6 Landsdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EH |
Secretary Name | Alexandra Chernaya |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 27 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 5 Undercliffe Road Boscombe Bournemouth Dorset BH5 1BL |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Return of final meeting of creditors (1 page) |
15 February 2008 | Appointment of a liquidator (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 312 charminster road charminster bournemouth dorset BH8 9RT (1 page) |
23 September 2007 | Order of court to wind up (1 page) |
25 January 2007 | Secretary resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 November 2005 | Return made up to 08/06/05; full list of members (7 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 11 church road great bookham surrey KT23 3PB (1 page) |
29 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (2 pages) |
5 November 2004 | New secretary appointed (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Incorporation (13 pages) |