Southbourne
Dorset
BH6 5HY
Director Name | Mr Timothy Andrew Harris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(same day as company formation) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Clayford Cottage Wimborne Dorset BH21 7RJ |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gordon Fong 50.00% Ordinary |
---|---|
1 at £1 | Tim Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
15 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
15 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
29 March 2016 | Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 March 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (4 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|