About

Registered Number: 03167491
Date of Incorporation: 04/03/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 91 Holdenhurst Avenue, Boscombe East, Bournemouth, BH7 6RB

 

Four Seasons of Ilford Ltd was registered on 04 March 1996 with its registered office in Bournemouth, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Vigon, Jeffrey, Kirsch, Lee, Manning, Jeff, Vigon, Judith Angela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGON, Jeffrey 01 April 2006 - 1
VIGON, Judith Angela 04 March 1996 13 November 2012 1
Secretary Name Appointed Resigned Total Appointments
KIRSCH, Lee 26 January 1999 01 April 2006 1
MANNING, Jeff 04 March 1996 26 January 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 22 December 2012
TM02 - Termination of appointment of secretary 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 30 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 03 April 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 01 April 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 15 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.