DESTINATION SOUTHAMPTON LIMITED
Overview
| Company Name | DESTINATION SOUTHAMPTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03697288 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DESTINATION SOUTHAMPTON LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is DESTINATION SOUTHAMPTON LIMITED located?
| Registered Office Address | Basepoint Andersons Road SO14 5FE Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DESTINATION SOUTHAMPTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DESTINATION SOUTHAMPTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Annual return made up to Jan 14, 2016 no member list | 3 pages | AR01 | ||
Director's details changed for Shirley Pinn on Nov 10, 2015 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||
Annual return made up to Jan 14, 2015 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||
Annual return made up to Jan 14, 2014 no member list | 3 pages | AR01 | ||
Director's details changed for Shirley Pinn on Dec 10, 2013 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||
Annual return made up to Jan 14, 2013 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||
Annual return made up to Jan 14, 2012 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||
Annual return made up to Jan 14, 2011 no member list | 3 pages | AR01 | ||
Director's details changed for Shirley Pinn on Nov 01, 2010 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||
Annual return made up to Jan 14, 2010 no member list | 2 pages | AR01 | ||
Director's details changed for Shirley Pinn on Jan 13, 2010 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||
legacy | 1 pages | 287 | ||
Who are the officers of DESTINATION SOUTHAMPTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDLEY, John Frederick | Secretary | 4 Churchill Estate SP3 6HT Tisbury Wiltshire | British | 96370780001 | ||||||
| PINN, Shirley | Director | Glebe Court SO17 1RH Southampton 9 England | England | British | 108435050004 | |||||
| CHARTER COURT SECRETARIES LTD | Secretary | Charter Court Third Avenue SO15 0LE Southampton Hampshire | 89810880001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| SECRETARIAL LAW LIMITED | Secretary | Charter Court Third Avenue SO15 0AP Southampton Hampshire | 31358160005 | |||||||
| BATLEY, Michael John | Director | The Old Rectory School Lane Old Bursledon SO31 8BW Southampton Hampshire | British | 27461690001 | ||||||
| BEST, Anita Giuseppa Linda | Director | 25-27 Hill Lane SO15 5AB Southampton Hampshire | British | 13562950001 | ||||||
| BOLTON, Eileen | Director | 70 Oaktree Road Bitterne Park SO18 1PH Southampton Hampshire | British | 90200990001 | ||||||
| BRINE, Janet | Director | 181 Bitterne Road West SO18 1BJ Southampton Hampshire | England | British | 63458400001 | |||||
| BURKE, Derek John, Councillor | Director | 18 Norham Avenue Shirley SO16 6PT Southampton Hampshire | United Kingdom | British | 124058370001 | |||||
| CHAPPELL, Stuart | Director | 16 Highfield Crescent SO17 1SF Southampton | British | 63180580002 | ||||||
| CHRISTIE, Stephen | Director | 26 Beacon Close Rownhams SO16 8JR Southampton Hampshire | British | 67191690001 | ||||||
| COAKES, James Douglas | Director | Oaktree Cottage Woodcock Lane Hordle SO41 0FG Lymington Hampshire | British | 45049660002 | ||||||
| COLEMAN, Sue | Director | 14 Sherwood Road Chandlers Ford SO53 5DE Eastleigh Hampshire | British | 66928420001 | ||||||
| COUSINS, Paul | Director | Redwing Farm Pitmore Lane SO41 6BW Sway Hampshire | British | 75040900002 | ||||||
| COUSINS, Paul | Director | Redwing Farm Pitmore Lane SO41 6BW Sway Hampshire | British | 75040900002 | ||||||
| DUGDALE, Veronica | Director | Hunters Lodge Hotel Danes Court 25 Landguard Road SO15 5DL Southampton | British | 63180820001 | ||||||
| GILLING, Kevin | Director | Raemoir 63 Lone Pine Drive West Parley BH22 8LR Ferndown Dorset | British | 66928800001 | ||||||
| HAJIANTONI, Anthonakis | Director | 16 Osborne House Grosvenor Square SO15 2DA Southampton | British | 62231070001 | ||||||
| HAMELIN, Alexandre | Director | The Conifers 6 Goldsmith Road SO50 5EP Eastleigh Hampshire | French | 94644310001 | ||||||
| HARRIS, Robin James Marshall | Director | 26 Peach Road Coxford SO16 5GA Southampton Hampshire | British | 56450290001 | ||||||
| HOCKIN, Brett Andrew | Director | The Elizabeth House Hotel 42-44 The Avenue SO17 1XP Southampton Hampshire | United Kingdom | British | 90428520001 | |||||
| HORSEY, Nicola Rosemary | Director | Red House Crawley SO21 2PU Winchester Hampshire | British | 90426430001 | ||||||
| LANDON, Joanne Louise | Director | 18 Birchdale SO45 3HX Hythe Southampton | British | 90429310002 | ||||||
| LAWFORD, Aaron James | Director | 182 Gore Road BH25 5NQ New Milton Hampshire | United Kingdom | British | 102422780001 | |||||
| LUDDEN, Jayne | Director | Southampton City Council Civic Centere SO14 7LP Southampton Hampshire | British | 90588860001 | ||||||
| LUDLOW, Jason James | Director | 12a St Thomas Street Quadrille Court SO41 9NA Lymington Hampshire | British | 63026610001 | ||||||
| MCKENNA, Paul | Director | 71 Millais Road SO19 2FX Southampton Hampshire | British | 70174880001 | ||||||
| MCKENNA, Paul | Director | 71 Millais Road SO19 2FX Southampton Hampshire | British | 70174880001 | ||||||
| MUNN, Stephen | Director | 9 Sleepbrook Close BH31 6QE Verwood Dorset | England | British | 63180490001 | |||||
| MUSKER, Robert Paul | Director | Apartment 16 Coopers Court 4 Briton Street SO14 3EN Southampton Hampshire | British | 23170080004 | ||||||
| POTTER, Stephen | Director | 15 Tremona Court Tremona Road SO16 6TH Southampton Hampshire | British | 66928950001 | ||||||
| ROBERTS, Christine | Director | 11 Welch Way Rownhams SO16 8JF Southampton Hampshire | British | 66928860001 | ||||||
| ROTHWELL, Ian | Director | 10 Henstead Court 37 Devonshire Road SO15 2GJ Southampton | British | 75980520005 | ||||||
| RUSSELL, Euan Parry | Director | 18 Plantation Road HP6 6HJ Amersham Buckinghamshire | British | 30997250001 |
Who are the persons with significant control of DESTINATION SOUTHAMPTON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Shirley Pinn | Jan 14, 2017 | Andersons Road SO14 5FE Southampton Basepoint Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0