Company NameBournegate Investments Limited
Company StatusDissolved
Company Number05585883
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameTotalplus Service And Support Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roderick Grant Reed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chequers Parade
Passey Place
London
SE9 1DD
Director NameMs Jane Eloise Hodges
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chequers Parade
Passey Place
London
SE9 1DD
Secretary NameTracy Curl
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2a Broadcroft Road
Petts Wood
Kent
BR5 1EU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address7 Chequers Parade
Passey Place
London
SE9 1DD
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 February 2016Company name changed totalplus service and support LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
12 February 2016Company name changed totalplus service and support LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Director's details changed for Ms Jane Eloise Hodges on 1 June 2015 (2 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Director's details changed for Mr Roderick Grant Reed on 1 June 2015 (2 pages)
15 October 2015Director's details changed for Ms Jane Eloise Hodges on 1 June 2015 (2 pages)
15 October 2015Director's details changed for Mr Roderick Grant Reed on 1 June 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 February 2015Registered office address changed from 108a Eltham High Street London SE9 1BW to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 108a Eltham High Street London SE9 1BW to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 23 February 2015 (1 page)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Director's details changed for Roderick Reed on 1 November 2012 (2 pages)
28 October 2013Director's details changed for Roderick Reed on 1 November 2012 (2 pages)
28 October 2013Director's details changed for Roderick Reed on 1 November 2012 (2 pages)
28 October 2013Director's details changed for Ms Jane Eloise Hodges on 1 November 2012 (2 pages)
28 October 2013Director's details changed for Ms Jane Eloise Hodges on 1 November 2012 (2 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Director's details changed for Ms Jane Eloise Hodges on 1 November 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Termination of appointment of Tracy Curl as a secretary (1 page)
1 November 2012Appointment of Jane Eloise Hodges as a director (2 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Appointment of Jane Eloise Hodges as a director (2 pages)
1 November 2012Director's details changed for Roderick Reed on 12 June 2012 (2 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Termination of appointment of Tracy Curl as a secretary (1 page)
1 November 2012Appointment of Jane Eloise Hodges as a director (2 pages)
1 November 2012Appointment of Jane Eloise Hodges as a director (2 pages)
1 November 2012Director's details changed for Roderick Reed on 12 June 2012 (2 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Roderick Reed on 7 October 2009 (2 pages)
14 October 2009Secretary's details changed for Tracy Curl on 7 October 2009 (1 page)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Roderick Reed on 7 October 2009 (2 pages)
14 October 2009Director's details changed for Roderick Reed on 7 October 2009 (2 pages)
14 October 2009Secretary's details changed for Tracy Curl on 7 October 2009 (1 page)
14 October 2009Secretary's details changed for Tracy Curl on 7 October 2009 (1 page)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 December 2008Return made up to 07/10/08; full list of members (4 pages)
5 December 2008Return made up to 07/10/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 October 2007Return made up to 07/10/07; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: lynwood house, crofton road orpington kent BR6 8QE (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Registered office changed on 22/10/07 from: lynwood house, crofton road orpington kent BR6 8QE (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 07/10/07; full list of members (3 pages)
22 October 2007Location of register of members (1 page)
19 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 December 2006Return made up to 07/10/06; full list of members (3 pages)
22 December 2006Return made up to 07/10/06; full list of members (3 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Ad 07/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2005Ad 07/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2005New director appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
7 October 2005Incorporation (13 pages)
7 October 2005Incorporation (13 pages)