About

Registered Number: 05853444
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 45 Green Road, Bournemouth, BH9 1DX,

 

Illest Hustler Ltd was registered on 21 June 2006 and are based in Bournemouth. We don't currently know the number of employees at the company. Lynn, Mark Andrew, Lloyd, Laurie Anne are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNN, Mark Andrew 21 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Laurie Anne 21 June 2006 27 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH03 - Change of particulars for secretary 18 July 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 02 June 2012
CH03 - Change of particulars for secretary 02 June 2012
AD01 - Change of registered office address 02 June 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.