5 Rl Stevenson Avenue
Bournemouth
BH4 8AU
Director Name | Mr Geoffrey Hans Belk |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Restructuring Analyst |
Country of Residence | England |
Correspondence Address | 427-431 London Road London Road Sheffield S2 4HJ |
Director Name | William Russell Lindley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 22 Stour Road Christchurch Dorset BH23 1PS |
Director Name | Sean Mason |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Castle Parade Bournemouth BH7 6SH |
Secretary Name | William Russell Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 22 Stour Road Christchurch Dorset BH23 1PS |
Secretary Name | Sean Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Castle Parade Bournemouth BH7 6SH |
Secretary Name | Helen England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 20 Marram Close Lymington Hampshire SO41 9FN |
Director Name | Mr Giles Thomas Gooden |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 February 2009) |
Role | Musician |
Correspondence Address | 30 Hartley Road Leytonstone London E11 3BL |
Director Name | Mr Sean Mason Kiani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 427-431 London Road London Road Sheffield S2 4HJ |
Director Name | Mr Geoffrey Hans Belk |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 16 April 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2020) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 427-431 London Road London Road Sheffield S2 4HJ |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Website | bankruptcy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01425 600129 |
Telephone region | Ringwood |
Registered Address | 427-431 London Road London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sean Mason Kiani 100.00% Ordinary |
---|
Latest Accounts | 29 January 2021 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 29 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 15 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 29 December 2022 (overdue) |
30 January 2021 | Micro company accounts made up to 30 January 2020 (3 pages) |
---|---|
26 January 2021 | Appointment of Mr Geoffrey Hans Belk as a director on 24 January 2021 (2 pages) |
24 January 2021 | Cessation of Sean Mason Kiani as a person with significant control on 24 January 2021 (1 page) |
24 January 2021 | Notification of Geoffrey Hans Belk as a person with significant control on 24 January 2021 (2 pages) |
15 December 2020 | Termination of appointment of Geoffrey Hans Belk as a director on 15 December 2020 (1 page) |
15 December 2020 | Cessation of Geoffrey Hans Belk as a person with significant control on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Sean Mason Kiani as a director on 14 December 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
15 December 2020 | Notification of Sean Mason Kiani as a person with significant control on 14 December 2020 (2 pages) |
10 September 2020 | Previous accounting period extended from 30 September 2019 to 30 January 2020 (1 page) |
30 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
23 April 2019 | Notification of Geoffrey Hans Belk as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Sean Mason Kiani as a director on 23 April 2019 (1 page) |
16 April 2019 | Cessation of Sean Mason Kiani as a person with significant control on 16 April 2019 (1 page) |
16 April 2019 | Appointment of Mr Geoffrey Hans Belk as a director on 16 April 2019 (2 pages) |
16 April 2019 | Registered office address changed from 8 Clement Mews 5 Rl Stevenson Ave Bornemouth Dorset BH4 8AU to 427-431 London Road London Road Sheffield S2 4HJ on 16 April 2019 (1 page) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
11 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 3 June 2017 with updates (3 pages) |
29 June 2017 | Confirmation statement made on 3 June 2017 with updates (3 pages) |
29 June 2017 | Notification of Sean Mason Kiani as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Sean Mason Kiani on 28 June 2017 (2 pages) |
29 June 2017 | Notification of Sean Mason Kiani as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Sean Mason Kiani on 28 June 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Sean Mason Kiani on 30 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Mr Sean Mason Kiani on 30 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Registered office address changed from C/O Flat 4 Matchams Manor Farm, 248 Hurn Road Flat 4 Matchams Manor Farm 248 Hurn Road Matchams Ringwood Hampshire BH24 2BU England on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from C/O Flat 4 Matchams Manor Farm, 248 Hurn Road Flat 4 Matchams Manor Farm 248 Hurn Road Matchams Ringwood Hampshire BH24 2BU England on 10 October 2011 (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 July 2010 | Registered office address changed from C/O Peats Canford House Discovery Court 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Flat 4 248 Hurn Road Matchams Ringwood Hampshire BH24 2BT England on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from C/O Peats Canford House Discovery Court 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Registered office address changed from Flat 4 248 Hurn Road Matchams Ringwood Hampshire BH24 2BT England on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Sean Mason Kiani on 3 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Sean Mason Kiani on 3 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Sean Mason Kiani on 3 June 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 April 2009 | Director's change of particulars / sean mason / 06/04/2009 (1 page) |
9 April 2009 | Director's change of particulars / sean mason / 06/04/2009 (1 page) |
4 March 2009 | Director appointed sean mason (2 pages) |
4 March 2009 | Director appointed sean mason (2 pages) |
19 February 2009 | Appointment terminated director giles gooden (1 page) |
19 February 2009 | Appointment terminated director giles gooden (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 November 2008 | Return made up to 03/06/08; no change of members (6 pages) |
24 November 2008 | Return made up to 03/06/08; no change of members (6 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from alton chmabers 37 church road poole dorset BH14 8UF (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from alton chmabers 37 church road poole dorset BH14 8UF (1 page) |
30 June 2008 | Appointment terminated secretary sean mason (1 page) |
30 June 2008 | Appointment terminated director sean mason (1 page) |
30 June 2008 | Appointment terminated secretary sean mason (1 page) |
30 June 2008 | Director appointed mr giles thomas gooden (1 page) |
30 June 2008 | Director appointed mr giles thomas gooden (1 page) |
30 June 2008 | Appointment terminated director sean mason (1 page) |
15 October 2007 | Return made up to 03/06/07; full list of members (2 pages) |
15 October 2007 | Return made up to 03/06/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 October 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: alton chambers 37 church road poole dorset BH14 8UF (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: alton chambers 37 church road poole dorset BH14 8UF (1 page) |
12 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
29 September 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
29 September 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 2 castle parade iford bridge bournemouth dorset BH7 6SH (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 2 castle parade iford bridge bournemouth dorset BH7 6SH (1 page) |
13 June 2005 | Return made up to 03/06/05; full list of members
|
13 June 2005 | Return made up to 03/06/05; full list of members
|
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
8 November 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
11 June 2004 | Return made up to 12/06/04; full list of members
|
11 June 2004 | Return made up to 12/06/04; full list of members
|
20 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 125 penn hill avenue penn hill poole dorset BH14 9LY (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 125 penn hill avenue penn hill poole dorset BH14 9LY (1 page) |
8 August 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
8 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
8 August 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
8 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 2A queens park road bournemouth dorset BH8 9BP (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 2A queens park road bournemouth dorset BH8 9BP (1 page) |
25 April 2002 | Accounting reference date shortened from 11/12/01 to 30/11/01 (1 page) |
25 April 2002 | Accounting reference date shortened from 11/12/01 to 30/11/01 (1 page) |
10 October 2001 | Total exemption full accounts made up to 11 December 2000 (5 pages) |
10 October 2001 | Total exemption full accounts made up to 11 December 2000 (5 pages) |
5 September 2001 | Return made up to 12/06/01; full list of members (7 pages) |
5 September 2001 | Return made up to 12/06/01; full list of members (7 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
26 July 2001 | Amending annual return (2 pages) |
26 July 2001 | Amending annual return (2 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
15 October 2000 | Accounts for a dormant company made up to 11 December 1999 (2 pages) |
15 October 2000 | Accounts for a dormant company made up to 11 December 1999 (2 pages) |
14 July 2000 | Return made up to 12/06/00; full list of members
|
14 July 2000 | Return made up to 12/06/00; full list of members
|
4 July 2000 | Registered office changed on 04/07/00 from: flat 1 shaw lodge 15 st anthonys road meyrick park bournemouth dorset BH2 6PB (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: flat 1 shaw lodge 15 st anthonys road meyrick park bournemouth dorset BH2 6PB (2 pages) |
30 June 2000 | Ad 01/06/00-20/06/00 £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
30 June 2000 | Ad 01/06/00-20/06/00 £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
31 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
26 May 1999 | Accounting reference date extended from 30/06/99 to 11/12/99 (1 page) |
26 May 1999 | Accounting reference date extended from 30/06/99 to 11/12/99 (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
12 June 1998 | Incorporation (15 pages) |
12 June 1998 | Incorporation (15 pages) |