241 Bournemouth Road
Poole
Dorset
BH14 9HX
Director Name | Chris Harman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 241 Bournemouth Road Poole Dorset BH14 9HX |
Secretary Name | Chris Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 241 Bournemouth Road Poole Dorset BH14 9HX |
Director Name | Mr John Howard Sandon Allum |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westminster Road Poole Dorset BH13 6JN |
Director Name | Jennifer Susan Sidaway |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2008) |
Role | Finance Manager |
Correspondence Address | 9 Upton Way Broadstone Dorset BH18 9LT |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£478,304 |
Cash | £847 |
Current Liabilities | £499,043 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 April 2016 | Liquidators statement of receipts and payments to 6 February 2016 (12 pages) |
11 April 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (12 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (10 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (10 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (10 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (11 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (11 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (11 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (10 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 6 February 2013 (10 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 6 February 2013 (10 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 6 February 2012 (17 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 6 February 2012 (17 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (17 pages) |
7 July 2011 | Registered office address changed from the Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from the Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011 (2 pages) |
27 June 2011 | Appointment of a voluntary liquidator (2 pages) |
2 March 2011 | Appointment of a voluntary liquidator (1 page) |
2 March 2011 | Resolutions
|
2 March 2011 | Statement of affairs with form 4.19 (10 pages) |
19 January 2011 | Registered office address changed from 5 Park Place North Road Poole Dorset BH14 0LY on 19 January 2011 (2 pages) |
15 December 2010 | Termination of appointment of John Sandon Allum as a director (2 pages) |
15 June 2010 | Director's details changed for Chris Harman on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr John Howard Sandon Allum on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr John Howard Sandon Allum on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Emma Jane Gowing on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Chris Harman on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Emma Jane Gowing on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
14 April 2010 | Company name changed homes magazine LTD\certificate issued on 14/04/10
|
14 April 2010 | Change of name notice (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Appointment terminated director jeni sidaway (1 page) |
28 July 2008 | Ad 02/06/08\gbp si 1667@1=1667\gbp ic 5000/6667\ (4 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Memorandum and Articles of Association (9 pages) |
28 July 2008 | Particulars of contract relating to shares (3 pages) |
30 June 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 June 2008 | Location of register of members (1 page) |
9 June 2008 | Director appointed jeni sidaway (2 pages) |
22 May 2008 | Nc inc already adjusted 14/08/07 (1 page) |
22 May 2008 | Resolutions
|
1 April 2008 | Particulars of contract relating to shares (2 pages) |
1 April 2008 | Ad 14/08/07\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: bristol & west house post office road bournemouth dorset BH1 1BL (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | New director appointed (2 pages) |
23 August 2007 | Particulars of mortgage/charge (6 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Return made up to 20/03/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
28 October 2006 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 33 livingstone road hove uk BN3 3WP (1 page) |
20 March 2006 | Incorporation (13 pages) |