About

Registered Number: 03670089
Date of Incorporation: 19/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 7 months ago)
Registered Address: 37 Southgate Street, Winchester, Hampshire, SO23 9EH

 

No. 9 Bembridge Ltd was founded on 19 November 1998 and has its registered office in Winchester. This organisation has one director listed as Pugh, Rosalind Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUGH, Rosalind Jean 22 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 14 August 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AD01 - Change of registered office address 19 November 2010
CH03 - Change of particulars for secretary 19 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 25 November 1999
CERTNM - Change of name certificate 04 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
287 - Change in situation or address of Registered Office 03 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1999
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.