Bournemouth
BH9 1BZ
Director Name | Mr Warren David Hulme |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2013(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 April 2018) |
Role | Cleaning Manager |
Country of Residence | England |
Correspondence Address | 40 Fitzharris Avenue Bournemouth BH9 1BZ |
Director Name | Mrs Jill Carolyn Hulme |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 40 Fitzharris Avenue Bournemouth Dorset BH9 1BZ |
Director Name | Mr Warren David Hulme |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 40 Fitzharris Avenue Bournemouth Dorset BH9 1BZ |
Director Name | Mr Karl James Seabright |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2013) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 8 Covena Road Bournemouth BH6 5LN |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Jill Hulme 50.00% Ordinary |
---|---|
50 at £1 | Warren Hulme 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,181 |
Current Liabilities | £38,927 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 November 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (13 pages) |
20 November 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (13 pages) |
28 September 2016 | Registered office address changed from 40 Fitzharris Avenue Bournemouth Dorset BH9 1BZ to C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from 40 Fitzharris Avenue Bournemouth Dorset BH9 1BZ to C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF on 28 September 2016 (2 pages) |
23 September 2016 | Statement of affairs with form 4.19 (6 pages) |
23 September 2016 | Appointment of a voluntary liquidator (1 page) |
23 September 2016 | Statement of affairs with form 4.19 (6 pages) |
23 September 2016 | Resolutions
|
23 September 2016 | Appointment of a voluntary liquidator (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 October 2013 | Appointment of Mr Warren David Hulme as a director (2 pages) |
18 October 2013 | Termination of appointment of Karl Seabright as a director (1 page) |
18 October 2013 | Appointment of Mrs Jill Carolyn Hulme as a director (2 pages) |
18 October 2013 | Termination of appointment of Karl Seabright as a director (1 page) |
18 October 2013 | Appointment of Mr Warren David Hulme as a director (2 pages) |
18 October 2013 | Appointment of Mrs Jill Carolyn Hulme as a director (2 pages) |
26 March 2013 | Termination of appointment of Warren Hulme as a director (1 page) |
26 March 2013 | Termination of appointment of Jill Hulme as a director (1 page) |
26 March 2013 | Appointment of Mr Karl James Seabright as a director (2 pages) |
26 March 2013 | Termination of appointment of Warren Hulme as a director (1 page) |
26 March 2013 | Appointment of Mr Karl James Seabright as a director (2 pages) |
26 March 2013 | Termination of appointment of Jill Hulme as a director (1 page) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|