Oxford Road
Bournemouth
Dorset
BH8 8EX
Director Name | Matthew John Beard |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | Flat 15 Whitewater 47 Sea Road Boscombe Bournemouth Dorset BH5 1BP |
Director Name | Robert Edwards Mayo |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Shell House 137 Southbourne Overcliff Drive Bournemouth Dorset BH6 3NP |
Director Name | Pax Chokwadi Tobin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | 6 Grassmere Road Sandbanks Poole Dorset BH13 7RH |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth BH8 8EX |
Secretary Name | Lester Aldridge Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Director Name | Lester Aldridge Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 November 2005) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2014 | Final Gazette dissolved following liquidation (1 page) |
2 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2014 | Return of final meeting of creditors (1 page) |
2 January 2014 | Notice of final account prior to dissolution (1 page) |
2 January 2014 | Notice of final account prior to dissolution (1 page) |
29 July 2009 | Appointment terminated director pax tobin (1 page) |
29 July 2009 | Appointment terminated director robert mayo (1 page) |
29 July 2009 | Appointment Terminated Director matthew beard (1 page) |
29 July 2009 | Appointment terminated director matthew beard (1 page) |
29 July 2009 | Appointment Terminated Director pax tobin (1 page) |
29 July 2009 | Appointment Terminated Director robert mayo (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from the official receiver public interest unit london 21 bloomsbury street london WC1B 3SS (1 page) |
11 June 2008 | Appointment of a liquidator (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from the official receiver public interest unit london 21 bloomsbury street london WC1B 3SS (1 page) |
11 June 2008 | Appointment of a liquidator (1 page) |
10 July 2007 | Order of court to wind up (1 page) |
10 July 2007 | Order of court to wind up (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 401 center 302 regent street london W1B 3HH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 401 center 302 regent street london W1B 3HH (1 page) |
12 April 2007 | Form 4.15A - appt of prov liq (8 pages) |
12 April 2007 | Form 4.15A - appt of prov liq (8 pages) |
26 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
26 October 2006 | Accounts made up to 30 November 2005 (1 page) |
24 October 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
24 October 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
10 July 2006 | Return made up to 04/04/06; full list of members (8 pages) |
10 July 2006 | Return made up to 04/04/06; full list of members
|
9 March 2006 | Secretary's particulars changed (2 pages) |
9 March 2006 | Secretary's particulars changed (2 pages) |
7 February 2006 | Memorandum and Articles of Association (10 pages) |
7 February 2006 | Memorandum and Articles of Association (10 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
6 December 2005 | Ad 28/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 December 2005 | Ad 28/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 December 2005 | Company name changed lester aldridge trustees 100 lim ited\certificate issued on 01/12/05 (3 pages) |
1 December 2005 | Company name changed lester aldridge trustees 100 lim ited\certificate issued on 01/12/05 (3 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Company name changed sumpf 193 LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed sumpf 193 LIMITED\certificate issued on 21/06/05 (2 pages) |
4 April 2005 | Incorporation (15 pages) |
4 April 2005 | Incorporation (15 pages) |