Dissolved 2017-07-11
Company Information for ACTIONREFUNDS LIMITED
115 - 119 HOLDENHURST ROAD, BOURNEMOUTH, BH8,
|
Company Registration Number
07820145
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
ACTIONREFUNDS LIMITED | |
Legal Registered Office | |
115 - 119 HOLDENHURST ROAD BOURNEMOUTH | |
Company Number | 07820145 | |
---|---|---|
Date formed | 2011-10-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 07:51:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GUSSAGE ACCOUNTING SERVICES LTD |
||
GEOFFREY JOHN SIDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE NORMAN |
Company Secretary | ||
JOSE CARLOS FERREIRA |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOLETEST (SCOTLAND) LIMITED | Company Secretary | 2014-06-04 | CURRENT | 2014-05-30 | Active | |
WOODLAND POINT DEVELOPMENTS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2014-01-03 | Dissolved 2017-07-25 | |
BRYAN BUILDERS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-06-06 | Active | |
WORLDWIDE RENTALS LTD | Director | 2012-01-20 | CURRENT | 2006-01-21 | Dissolved 2017-03-21 | |
MONPARE MEDIA LTD | Director | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
86-88 PENN HILL AVENUE (POOLE) LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEEWISE FINANCIAL SOLUTIONS LTD / 03/12/2015 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEEWISE FINANCIAL SOLUTIONS LTD / 03/12/2015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM WOODLAND POINT WOOTTON MOUNT BOURNEMOUTH DORSET BH1 1PJ | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BEEWISE FINANCIAL SOLUTIONS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE NORMAN | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE FERREIRA | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AP03 | SECRETARY APPOINTED MRS DIANE NORMAN | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY JOHN SIDEN | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JOSE FERREIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIONREFUNDS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ACTIONREFUNDS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |