Based in Christchurch in Dorset, Normandie Hotel (Bournemouth) Ltd was registered on 28 August 1987, it's status is listed as "Dissolved". Mozes, Alice, Mozes, Melvyn are listed as the directors of the business. We do not know the number of employees at Normandie Hotel (Bournemouth) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOZES, Alice | N/A | 25 July 2003 | 1 |
MOZES, Melvyn | N/A | 25 July 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 January 2020 | |
LIQ14 - N/A | 29 October 2019 | |
LIQ03 - N/A | 07 September 2019 | |
LIQ03 - N/A | 11 October 2018 | |
LIQ10 - N/A | 20 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 July 2018 | |
LIQ03 - N/A | 07 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 October 2015 | |
RESOLUTIONS - N/A | 20 August 2014 | |
4.20 - N/A | 20 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 August 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AD01 - Change of registered office address | 27 May 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AD01 - Change of registered office address | 22 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 17 December 2011 | |
AR01 - Annual Return | 16 December 2011 | |
AD01 - Change of registered office address | 15 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 08 April 2009 | |
363a - Annual Return | 26 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2008 | |
AA - Annual Accounts | 26 March 2008 | |
AA - Annual Accounts | 18 August 2007 | |
363s - Annual Return | 09 July 2007 | |
363s - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 06 July 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 February 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2003 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 10 July 2002 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 01 September 1999 | |
363s - Annual Return | 10 August 1999 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 21 April 1998 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 17 July 1997 | |
AA - Annual Accounts | 08 August 1996 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 13 June 1995 | |
363s - Annual Return | 13 June 1995 | |
363s - Annual Return | 28 June 1994 | |
AA - Annual Accounts | 28 June 1994 | |
AA - Annual Accounts | 03 June 1993 | |
363s - Annual Return | 03 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1992 | |
363s - Annual Return | 11 June 1992 | |
AA - Annual Accounts | 11 June 1992 | |
395 - Particulars of a mortgage or charge | 12 March 1992 | |
AA - Annual Accounts | 09 July 1991 | |
363b - Annual Return | 09 July 1991 | |
AA - Annual Accounts | 21 June 1990 | |
363 - Annual Return | 21 June 1990 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 23 May 1989 | |
RESOLUTIONS - N/A | 06 July 1988 | |
RESOLUTIONS - N/A | 06 July 1988 | |
RESOLUTIONS - N/A | 06 July 1988 | |
PUC 2 - N/A | 06 July 1988 | |
123 - Notice of increase in nominal capital | 06 July 1988 | |
288 - N/A | 28 June 1988 | |
288 - N/A | 28 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 June 1988 | |
PUC 5 - N/A | 09 March 1988 | |
MEM/ARTS - N/A | 02 March 1988 | |
CERTNM - Change of name certificate | 01 March 1988 | |
287 - Change in situation or address of Registered Office | 24 February 1988 | |
RESOLUTIONS - N/A | 10 February 1988 | |
MEM/ARTS - N/A | 10 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 February 1988 | |
395 - Particulars of a mortgage or charge | 29 January 1988 | |
288 - N/A | 06 November 1987 | |
288 - N/A | 06 November 1987 | |
288 - N/A | 06 November 1987 | |
MEM/ARTS - N/A | 14 October 1987 | |
288 - N/A | 09 October 1987 | |
288 - N/A | 09 October 1987 | |
288 - N/A | 09 October 1987 | |
287 - Change in situation or address of Registered Office | 09 October 1987 | |
RESOLUTIONS - N/A | 02 October 1987 | |
NEWINC - New incorporation documents | 28 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 25 July 2003 | Outstanding |
N/A |
Fixed and floating charge | 04 March 1992 | Outstanding |
N/A |
Debenture | 20 January 1988 | Fully Satisfied |
N/A |