About

Registered Number: 05963256
Date of Incorporation: 11/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (9 years and 2 months ago)
Registered Address: Tasso 1 Riverbank, 40 Wick Lane, Bournemouth, Dorset, BH6 4JX,

 

Chine Developments (Holly Court) Ltd was registered on 11 October 2006 and are based in Bournemouth in Dorset, it's status is listed as "Dissolved". There are no directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
MR04 - N/A 07 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 18 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 26 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 06 August 2008
225 - Change of Accounting Reference Date 06 August 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
287 - Change in situation or address of Registered Office 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
395 - Particulars of a mortgage or charge 04 January 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2010 Outstanding

N/A

Debenture 17 February 2010 Fully Satisfied

N/A

Legal charge 22 December 2006 Outstanding

N/A

Debenture 25 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.