About

Registered Number: 04144221
Date of Incorporation: 19/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years and 10 months ago)
Registered Address: Dundridge Farm Dundridge Lane, Bishops Waltham, Southampton, Hampshire, SO32 1GD

 

Boardnlodge.com Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Kellow, James Anthony Lucas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLOW, James Anthony Lucas 23 January 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 09 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 23 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
287 - Change in situation or address of Registered Office 11 December 2008
225 - Change of Accounting Reference Date 09 May 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
287 - Change in situation or address of Registered Office 20 October 2005
287 - Change in situation or address of Registered Office 27 September 2005
CERTNM - Change of name certificate 07 September 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 02 February 2002
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.