About

Registered Number: 04710659
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: 268 Bath Road, Slough, SL1 4DX

 

Established in 2003, Kbc Bournemouth Ltd have registered office in Slough, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Kbc Bournemouth Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Paul 17 October 2013 18 December 2013 1
EDWARDS, Marie Elizabeth 18 December 2013 10 April 2015 1
SCANNELL, Elizabeth Jane 25 March 2010 17 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AD01 - Change of registered office address 22 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 12 April 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 12 February 2015
RESOLUTIONS - N/A 06 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2015
SH19 - Statement of capital 06 February 2015
CAP-SS - N/A 06 February 2015
RESOLUTIONS - N/A 22 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2014
SH19 - Statement of capital 22 December 2014
CAP-SS - N/A 22 December 2014
MR04 - N/A 16 December 2014
MR04 - N/A 16 December 2014
MR04 - N/A 16 December 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 26 March 2014
TM02 - Termination of appointment of secretary 25 February 2014
AP03 - Appointment of secretary 25 February 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP03 - Appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
RESOLUTIONS - N/A 20 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AD04 - Change of location of company records to the registered office 14 June 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AP03 - Appointment of secretary 21 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 29 September 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2004
RESOLUTIONS - N/A 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
123 - Notice of increase in nominal capital 15 November 2004
AAMD - Amended Accounts 03 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2004
395 - Particulars of a mortgage or charge 28 October 2004
AA - Annual Accounts 27 October 2004
CERTNM - Change of name certificate 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
363s - Annual Return 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
225 - Change of Accounting Reference Date 29 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2012 Fully Satisfied

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Legal charge 22 November 2012 Fully Satisfied

N/A

Legal charge 21 October 2004 Fully Satisfied

N/A

Debenture 21 October 2004 Fully Satisfied

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Legal mortgage 02 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.