About

Registered Number: 02947978
Date of Incorporation: 13/07/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: 426/428 Holdenhurst Road, Bournemouth, Dorset, BH8 9AA

 

Having been setup in 1994, The Museum of Installation have registered office in Dorset, it's status in the Companies House registry is set to "Dissolved". De Oliveira, Nicolas, Wood, Jeremy are listed as directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE OLIVEIRA, Nicolas 13 July 1994 17 December 2018 1
WOOD, Jeremy 15 January 2003 31 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 14 January 2019
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
PSC07 - N/A 17 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 07 August 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 14 July 1995
287 - Change in situation or address of Registered Office 18 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1994
NEWINC - New incorporation documents 13 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.