About

Registered Number: 03799945
Date of Incorporation: 02/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 5-7 Berry Road, Newquay, Cornwall, TR7 1AD

 

Having been setup in 1999, Ocean Bowl Falmouth Ltd have registered office in Cornwall, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed as Phillips, Julia Mary for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Julia Mary 08 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 24 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 September 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 25 July 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 21 October 2002
395 - Particulars of a mortgage or charge 10 September 2002
363s - Annual Return 05 September 2002
395 - Particulars of a mortgage or charge 30 January 2002
363s - Annual Return 25 September 2001
395 - Particulars of a mortgage or charge 05 June 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
363s - Annual Return 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
225 - Change of Accounting Reference Date 12 July 2000
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2002 Outstanding

N/A

Legal mortgage 11 January 2002 Outstanding

N/A

Debenture 01 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.