About

Registered Number: 02158933
Date of Incorporation: 28/08/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2020 (4 years and 2 months ago)
Registered Address: Unit 2 446 Commercial Road Aviation Business Park, Christchurch, Dorset, BH23 6NW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOZES, Alice N/A 25 July 2003 1
MOZES, Melvyn N/A 25 July 2003 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.