About

Registered Number: 06043213
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 7 Avon Road West, Christchurch, Dorset, BH23 2DF

 

Southbourne Overcliffe Drive Management Company Ltd was established in 2007, it has a status of "Dissolved". There are 3 directors listed as Griffiths, Susan Elisabeth, Griffiths, Ben, Griffiths, Daniel for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Ben 21 October 2016 - 1
GRIFFITHS, Daniel 05 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Susan Elisabeth 05 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 06 November 2018
CS01 - N/A 12 January 2018
MR04 - N/A 16 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 22 October 2016
AA - Annual Accounts 22 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 04 October 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AD01 - Change of registered office address 12 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.