About

Registered Number: 08309207
Date of Incorporation: 27/11/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: KRE CORPORATE RECOVERY LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

 

Established in 2012, Bourne Homes (Byfleet) Ltd has its registered office in Reading. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMM, Tanya 09 July 2013 06 August 2013 1
Secretary Name Appointed Resigned Total Appointments
KAMM, Tanya 05 July 2013 - 1
LESLIE, Timothy Grahame 27 November 2012 09 July 2013 1
WELLCO SECRETARIES LTD 20 December 2012 14 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 February 2016
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 20 March 2015
4.70 - N/A 20 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 18 September 2014
AA01 - Change of accounting reference date 24 January 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 06 August 2013
AP03 - Appointment of secretary 06 August 2013
MR01 - N/A 12 July 2013
MR01 - N/A 12 July 2013
CERTNM - Change of name certificate 10 July 2013
AD01 - Change of registered office address 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 17 June 2013
AP04 - Appointment of corporate secretary 20 December 2012
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2013 Fully Satisfied

N/A

A registered charge 09 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.