London
W1K 5RR
Director Name | Miss Jacqueline Cleaver |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 7 Alton Road East Lower Parkstone Poole Dorset BH14 9LH |
Director Name | Miss Sunny Louise Nora Moran |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2013) |
Role | PR Director |
Country of Residence | Gb-Eng |
Correspondence Address | 19 Sandringham Close Muscliffe Bournemouth Dorset BH8 8RN |
Secretary Name | DMC Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Dmc House Pullman Business Park, Pullman Way Ringwood Hampshire BH24 1HD |
Website | www.bootcampmacau.com |
---|---|
Email address | [email protected] |
Registered Address | 42 South Molton Street London W1K 5RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Love Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,076 |
Cash | £67,735 |
Current Liabilities | £114,305 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
23 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2019 | Application to strike the company off the register (1 page) |
21 August 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
1 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 November 2015 | Registration of charge 063549810001, created on 23 November 2015 (23 pages) |
25 November 2015 | Registration of charge 063549810001, created on 23 November 2015 (23 pages) |
5 October 2015 | Termination of appointment of Jacqueline Cleaver as a director on 1 July 2015 (1 page) |
5 October 2015 | Registered office address changed from 83 Lower Road Salisbury SP2 9NH to 42 South Molton Street London W1K 5RR on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Robert Anthony Markham Thompson as a director on 1 July 2015 (2 pages) |
5 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from 83 Lower Road Salisbury SP2 9NH to 42 South Molton Street London W1K 5RR on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Appointment of Mr Robert Anthony Markham Thompson as a director on 1 July 2015 (2 pages) |
5 October 2015 | Termination of appointment of Jacqueline Cleaver as a director on 1 July 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 August 2014 | Registered office address changed from 264 Sandbanks Road Poole Dorset BH14 8HA to 83 Lower Road Salisbury SP2 9NH on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 264 Sandbanks Road Poole Dorset BH14 8HA to 83 Lower Road Salisbury SP2 9NH on 19 August 2014 (1 page) |
19 February 2014 | Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
19 February 2014 | Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
14 October 2013 | Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 14 October 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 February 2013 | Termination of appointment of Sunny Moran as a director (1 page) |
8 February 2013 | Termination of appointment of Sunny Moran as a director (1 page) |
11 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 September 2011 | Director's details changed for Miss Sunny Louise Nora Moran on 28 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Jacqui Cleaver on 29 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Miss Sunny Louise Nora Moran on 28 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Jacqui Cleaver on 29 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 February 2011 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 3 February 2011 (1 page) |
20 January 2011 | Director's details changed for Jacqui Cleaver on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Jacqui Cleaver on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Director's details changed for Miss Sunny Louise Nora Moran on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Miss Sunny Louise Nora Moran on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom on 20 January 2011 (1 page) |
15 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 29 August 2009 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 29 August 2009 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Miss Sunny Louise Nora Moran on 19 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Miss Sunny Louise Nora Moran on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Miss Sunny Louise Nora Moran on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Miss Sunny Louise Nora Moran on 19 March 2010 (2 pages) |
30 December 2009 | Director's details changed for Jacqui Cleaver on 16 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Jacqui Cleaver on 16 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from 1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW on 30 December 2009 (1 page) |
30 December 2009 | Director's details changed for Miss Sunny Louise Nora Moran on 16 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from 1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW on 30 December 2009 (1 page) |
30 December 2009 | Director's details changed for Miss Sunny Louise Nora Moran on 16 December 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Director's details changed for Jacqui Cleaver on 28 August 2009 (1 page) |
25 November 2009 | Director's details changed for Jacqui Cleaver on 28 August 2009 (1 page) |
25 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Director appointed miss sunny louise nora moran (1 page) |
15 July 2009 | Director appointed miss sunny louise nora moran (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 5 natasha gardens cynthia road parkstone poole dorset BH12 3LW (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 5 natasha gardens cynthia road parkstone poole dorset BH12 3LW (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1ST floor 39 poole hill bournemouth dorset BH2 5PW (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1ST floor 39 poole hill bournemouth dorset BH2 5PW (1 page) |
19 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from dmc house, pullman business park pullman way ringwood hampshire BH24 1HD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from dmc house, pullman business park pullman way ringwood hampshire BH24 1HD (1 page) |
26 June 2008 | Appointment terminated secretary dmc management (1 page) |
26 June 2008 | Appointment terminated secretary dmc management (1 page) |
29 August 2007 | Incorporation (12 pages) |
29 August 2007 | Incorporation (12 pages) |