Bournemouth
Dorset
BH1 1QX
Director Name | Mr Eddy Darashaw Lawyer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 57 Branksome Wood Road Bournemouth BH4 9JU |
Secretary Name | Mrs Firouzeh Eddy Lawyer |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 57 Brank Some Wood Road Bournemouth Dorset BH4 9JU |
Director Name | Mrs Firouzeh Eddy Lawyer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 October 2004) |
Role | Company Director |
Correspondence Address | 57 Brank Some Wood Road Bournemouth Dorset BH4 9JU |
Secretary Name | Burzin Lawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 57 Branksome Wood Road Bournemouth Dorset BH4 9JU |
Director Name | Mr Eddy Darashaw Lawyer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2004(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 57 Branksome Wood Road Bournemouth BH4 9JU |
Secretary Name | Mrs Gurpreet Kaur Chadha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2007(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2010) |
Role | Secretary |
Correspondence Address | 11 Cavandish Road Bournemouth Dorset BH1 1QX |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
350k at £1 | Gurcharan Singh Chadha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,551 |
Cash | £3,421 |
Current Liabilities | £74,060 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 9 February 2015 (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (9 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 9 February 2015 (9 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (16 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (16 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (16 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (16 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 9 February 2013 (10 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (10 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 9 February 2013 (10 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (10 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (8 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (8 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (8 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (8 pages) |
2 December 2011 | Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages) |
23 February 2011 | Notice of completion of voluntary arrangement (11 pages) |
23 February 2011 | Notice of completion of voluntary arrangement (11 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Statement of affairs with form 4.19 (8 pages) |
21 February 2011 | Statement of affairs with form 4.19 (8 pages) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Resolutions
|
18 February 2011 | Registered office address changed from 99 Poole Road Westbourne Bournemouth Dorset BH4 9BB on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from 99 Poole Road Westbourne Bournemouth Dorset BH4 9BB on 18 February 2011 (2 pages) |
10 January 2011 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
3 December 2010 | Termination of appointment of Gurpreet Chadha as a secretary (1 page) |
3 December 2010 | Termination of appointment of Gurpreet Chadha as a secretary (1 page) |
30 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2010 (12 pages) |
30 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2010 (12 pages) |
16 March 2010 | Annual return made up to 26 July 2008 with a full list of shareholders (3 pages) |
16 March 2010 | Annual return made up to 26 July 2008 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
1 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 February 2009 | Appointment terminate, director eddy darashaw lawyer logged form (1 page) |
20 February 2009 | Appointment terminate, director eddy darashaw lawyer logged form (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 26/07/07; full list of members (4 pages) |
15 December 2008 | Return made up to 26/07/07; full list of members (4 pages) |
3 December 2008 | Appointment terminated director eddy lawyer (1 page) |
3 December 2008 | Appointment terminated director eddy lawyer (1 page) |
5 August 2008 | Secretary appointed mrs gurpreet kaur chadha (1 page) |
5 August 2008 | Secretary appointed mrs gurpreet kaur chadha (1 page) |
4 August 2008 | Appointment terminated secretary burzin lawyer (1 page) |
4 August 2008 | Appointment terminated secretary burzin lawyer (1 page) |
31 July 2008 | Return made up to 26/07/06; full list of members (3 pages) |
31 July 2008 | Return made up to 26/07/06; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
7 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
7 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
16 June 2004 | Return made up to 26/07/03; full list of members (6 pages) |
16 June 2004 | Return made up to 26/07/03; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 January 2003 | Return made up to 26/07/02; full list of members
|
7 January 2003 | Return made up to 26/07/02; full list of members
|
4 November 2002 | Return made up to 26/07/01; full list of members (6 pages) |
4 November 2002 | Return made up to 26/07/01; full list of members (6 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Return made up to 26/07/00; full list of members (6 pages) |
28 December 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
28 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
14 April 1998 | Return made up to 26/07/97; full list of members (6 pages) |
14 April 1998 | Return made up to 26/07/97; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 26/07/96; no change of members (4 pages) |
14 October 1996 | Return made up to 26/07/96; no change of members (4 pages) |
11 August 1996 | Return made up to 26/07/95; no change of members (4 pages) |
11 August 1996 | Return made up to 26/07/95; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 March 1994 (10 pages) |
28 April 1996 | Full accounts made up to 31 March 1994 (10 pages) |
28 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 February 1992 | New director appointed (2 pages) |
15 February 1992 | New director appointed (2 pages) |
14 March 1989 | Wd 03/03/89 ad 23/11/88--------- £ si 349900@1=349900 £ ic 100/350000 (2 pages) |
14 March 1989 | Wd 03/03/89 ad 23/11/88--------- £ si 349900@1=349900 £ ic 100/350000 (2 pages) |