About

Registered Number: 04492134
Date of Incorporation: 23/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 2 months ago)
Registered Address: Bakers House, 39 Wimborne Road, Bournemouth, Dorset, BH2 6NB

 

Legacy Associates (International) Ltd was registered on 23 July 2002. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Stella Ann 05 December 2006 - 1
RACH, Birju 05 December 2005 - 1
THOMPSON, Jerome Lyngham 23 July 2002 11 May 2005 1
Secretary Name Appointed Resigned Total Appointments
CROUCHER, Roger Henry 01 November 2004 12 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS16(SOAS) - N/A 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
363a - Annual Return 29 October 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
353 - Register of members 21 February 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 17 November 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 25 October 2004
363s - Annual Return 24 August 2003
225 - Change of Accounting Reference Date 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.