Company NameS. T. Dupont Limited
Company StatusDissolved
Company Number00920340
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichel Suhard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2006(38 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2012)
RoleFinancial Manager
Correspondence Address83 Rue Cardinet
Paris
75017
Director NameThierry Florent Lemaire
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2007(39 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 12 June 2012)
RoleCompany Director
Correspondence Address52 Bld Du General Leclerc
92200 Neuilly Sur Seine
France
Secretary NameThierry Florent Lemaire
NationalityFrench
StatusClosed
Appointed28 September 2007(39 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 12 June 2012)
RoleCompany Director
Correspondence Address52 Bld Du General Leclerc
92200 Neuilly Sur Seine
France
Director NameWilliam Rowland Christie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address24 Grande Rue
91940 St Jean De Beauregard
Foreign
Director NameJean-Charles Fory
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed23 May 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address19 Quai De Montebello
75005 Paris
Foreign
Secretary NameWilliam Rowland Christie
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address24 Grande Rue
91940 St Jean De Beauregard
Foreign
Director NameMaurice Guinot
Date of BirthJuly 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed25 September 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressRoute Du Port A St Jorioz
Haute Savoie
France
Director NamePatrick Baboin
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1995(27 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 November 1995)
RoleDirecteur Commercial
Correspondence Address126 Avenue De Villiers
75017
Paris
France
Director NameCatherine Py-Leducq
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed04 December 1995(28 years, 1 month after company formation)
Appointment Duration10 years (resigned 20 December 2005)
RoleCompany Director
Correspondence Address5 Boulevard Vauban
78180 Montigny-Le-Bretonneux
France
Foreign
Director NameMarc Lelandais
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2005(37 years, 10 months after company formation)
Appointment Duration4 months (resigned 10 January 2006)
RoleCompany Director
Correspondence Address92 Boulevard Du Montparnasse 75014
Paris
Foreign
Secretary NameMarc Lelandais
NationalityFrench
StatusResigned
Appointed09 September 2005(37 years, 10 months after company formation)
Appointment Duration4 months (resigned 10 January 2006)
RoleCompany Director
Correspondence Address92 Boulevard Du Montparnasse 75014
Paris
Foreign
Director NameGeoffroy Ebrard
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2006(38 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2006)
RoleInternational Commercial Manag
Correspondence Address4 Rue Gustave Dore
Paris
75017
Foreign
Director NameChristian Gayot
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2006(38 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2007)
RoleSecretary
Correspondence Address36 Rue Gustave Goublier
La-Varenne-Saint-Hilaire
94210
Secretary NameChristian Gayot
NationalityFrench
StatusResigned
Appointed10 January 2006(38 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address36 Rue Gustave Goublier
La-Varenne-Saint-Hilaire
94210

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 300,000
(5 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 300,000
(5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 23/05/09; full list of members (4 pages)
31 July 2009Return made up to 23/05/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007New secretary appointed;new director appointed (1 page)
26 November 2007New secretary appointed;new director appointed (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
6 July 2007Return made up to 23/05/07; full list of members (3 pages)
6 July 2007Return made up to 23/05/07; full list of members (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
15 March 2007Return made up to 23/05/06; full list of members (2 pages)
15 March 2007Return made up to 23/05/06; full list of members (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: 67 brompton road london SW3 1DB (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Location of debenture register (1 page)
4 August 2005Location of debenture register (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Registered office changed on 04/08/05 from: 67 brompton road london SW3 1DB (1 page)
20 July 2005Return made up to 23/05/05; full list of members (2 pages)
20 July 2005Return made up to 23/05/05; full list of members (2 pages)
14 July 2005Full accounts made up to 31 March 2005 (13 pages)
14 July 2005Full accounts made up to 31 March 2005 (13 pages)
28 October 2004Registered office changed on 28/10/04 from: 23A the quadrant barton lane abingdon, oxfordshire, OX14 3YS (1 page)
28 October 2004Registered office changed on 28/10/04 from: 23A the quadrant barton lane abingdon, oxfordshire, OX14 3YS (1 page)
19 October 2004Full accounts made up to 31 March 2004 (14 pages)
19 October 2004Full accounts made up to 31 March 2004 (14 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 December 2003Full accounts made up to 31 March 2003 (13 pages)
25 July 2003Return made up to 23/05/03; full list of members (7 pages)
25 July 2003Return made up to 23/05/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 May 2002Return made up to 23/05/02; full list of members (7 pages)
21 May 2002Return made up to 23/05/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 May 2001Return made up to 23/05/01; full list of members (6 pages)
29 May 2001Return made up to 23/05/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 23/05/99; no change of members (4 pages)
17 June 1999Return made up to 23/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 June 1997Return made up to 23/05/97; full list of members (6 pages)
29 June 1997Return made up to 23/05/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 June 1996Return made up to 23/05/96; no change of members (4 pages)
19 June 1996Return made up to 23/05/96; no change of members (4 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
8 July 1993Return made up to 23/05/93; full list of members (6 pages)
8 July 1993Return made up to 23/05/93; full list of members (6 pages)
6 June 1993Ad 31/12/92--------- £ si 295000@1=295000 £ ic 5000/300000 (2 pages)
6 June 1993Ad 31/12/92--------- £ si 295000@1=295000 £ ic 5000/300000 (2 pages)
9 September 1992Nc inc already adjusted 29/07/92 (1 page)
9 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1992Nc inc already adjusted 29/07/92 (1 page)
30 January 1991Registered office changed on 30/01/91 from: unit 7, alice way, hounslow business park hanworth road, hounslow middx TW3 3UD (1 page)
30 January 1991Registered office changed on 30/01/91 from: unit 7, alice way, hounslow business park hanworth road, hounslow middx TW3 3UD (1 page)
12 July 1990Return made up to 23/05/90; full list of members (5 pages)
12 July 1990Return made up to 23/05/90; full list of members (5 pages)
10 May 1989Registered office changed on 10/05/89 from: unit 7. alice way hanworth road hounslow middlesex TW3 3UD (1 page)
10 May 1989Registered office changed on 10/05/89 from: unit 7. alice way hanworth road hounslow middlesex TW3 3UD (1 page)
10 May 1989Accounting reference date shortened from 30/10 to 31/03 (1 page)
10 May 1989Accounting reference date shortened from 30/10 to 31/03 (1 page)
3 May 1989Return made up to 31/12/88; full list of members (5 pages)
3 May 1989Return made up to 31/12/88; full list of members (5 pages)
12 April 1989Registered office changed on 12/04/89 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
12 April 1989Registered office changed on 12/04/89 from: 101 syon lane isleworth middlesex TW7 5NL (1 page)
6 August 1986Return made up to 04/08/86; full list of members (4 pages)
6 August 1986Return made up to 04/08/86; full list of members (4 pages)
9 May 1983Memorandum and Articles of Association (14 pages)
9 May 1983Memorandum and Articles of Association (14 pages)
8 April 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 April 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 January 1982Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1982Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1982Memorandum and Articles of Association (13 pages)
21 January 1982Memorandum and Articles of Association (13 pages)
30 October 1967Incorporation (15 pages)
30 October 1967Incorporation (15 pages)