About

Registered Number: 03219345
Date of Incorporation: 02/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: Alum House Alum Chine Road, Bournemouth, BH4 8DT

 

Club Mix Ltd was registered on 02 July 1996 with its registered office in the United Kingdom, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 5 directors listed as Warren, Brian, Wright, Tracie, Cole, David Harker, Cole, John David Rayner, Cole, Kathryn Anne for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, David Harker 02 July 1996 04 July 1997 1
COLE, John David Rayner 15 February 2001 06 July 2001 1
COLE, Kathryn Anne 02 July 1996 11 July 1996 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Brian 30 July 1998 - 1
WRIGHT, Tracie 04 July 1997 30 July 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 06 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 22 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 20 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 13 September 1999
395 - Particulars of a mortgage or charge 07 May 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
225 - Change of Accounting Reference Date 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 08 July 1996
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.