BOARDROOM DIALOGUE LTD
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 08746315
Status Liquidation
Incorporation Date 24 October 2013
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Liquidators' statement of receipts and payments to 9 March 2017 This document is being processed and will be available in 5 days. ; Registered office address changed from Burwood 158 Hanging Hill Lane Brentwood Essex CM13 2HE to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 30 March 2016; Declaration of solvency. The most likely internet sites of BOARDROOM DIALOGUE LTD are www.boardroomdialogue.co.uk, and www.boardroom-dialogue.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boardroom Dialogue Ltd is a Private Limited Company. The company registration number is 08746315. Boardroom Dialogue Ltd has been working since 24 October 2013. The present status of the company is Liquidation. The registered address of Boardroom Dialogue Ltd is Hjs Recovery 12 14 Carlton Place Southampton Hampshire So15 2ea. . O'HARE, Christine Mary is a Director of the company. O'HARE, Sean is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
O'HARE, Christine Mary
Appointed Date: 01 May 2014
71 years old

Director
O'HARE, Sean
Appointed Date: 24 October 2013
72 years old

BOARDROOM DIALOGUE LTD Events

18 May 2017
Liquidators' statement of receipts and payments to 9 March 2017
This document is being processed and will be available in 5 days.

30 Mar 2016
Registered office address changed from Burwood 158 Hanging Hill Lane Brentwood Essex CM13 2HE to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 30 March 2016
29 Mar 2016
Declaration of solvency
29 Mar 2016
Appointment of a voluntary liquidator
29 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10

...
... and 6 more events
13 Mar 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Dec 2014
Appointment of Ms Christine Mary O'hare as a director on 1 May 2014
24 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

31 Oct 2014
Current accounting period extended from 31 October 2014 to 28 February 2015
24 Oct 2013
Incorporation
Statement of capital on 2013-10-24
  • GBP 100