Kingston Upon Thames
Surrey
KT2 5LF
Director Name | Mr David Campion Houssemayne Du Boulay |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1992(5 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 26 April 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Thetford Road New Malden Surrey KT3 5DN |
Secretary Name | Mr David Charles Budd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1992(5 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 26 April 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 64 Kelvedon Close Kingston Upon Thames Surrey KT2 5LF |
Director Name | Mr Michael Reed |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Devas Road London SW20 8PD |
Director Name | Christian Allwood |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 September 1992) |
Role | Company Director (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clare Road Braintree Essex CM7 7PA |
Secretary Name | Naila Allwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 3 Clare Road Braintree Essex CM7 7PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | duboulay.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88770266 |
Telephone region | London |
Registered Address | 7 Royal Victoria Patriotic Building, John Archer Way London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2010 | Application to strike the company off the register (3 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 November 2009 | Director's details changed for Mr David Charles Budd on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Campion Houssemayne Du Boulay on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Michael Reed on 17 November 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Mr Michael Reed on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Campion Houssemayne Du Boulay on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Mr David Charles Budd on 17 November 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 7 royal victoria patriotic building, fitzhugh grove london SW18 3SX (1 page) |
29 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 7 royal victoria patriotic building, fitzhugh grove london SW18 3SX (1 page) |
29 January 2009 | Location of register of members (1 page) |
19 March 2008 | Return made up to 30/10/07; full list of members (4 pages) |
19 March 2008 | Return made up to 30/10/07; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 7 royal victoria patriotic bldng fitzhugh grove london SW18 3SX (1 page) |
25 May 2007 | Return made up to 30/10/06; full list of members (3 pages) |
25 May 2007 | Return made up to 30/10/06; full list of members (3 pages) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 7 royal victoria patriotic bldng fitzhugh grove london SW18 3SX (1 page) |
25 May 2007 | Location of debenture register (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Location of debenture register (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Return made up to 30/10/05; full list of members (3 pages) |
30 January 2006 | Return made up to 30/10/05; full list of members (3 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 February 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
30 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 June 1999 | Return made up to 31/03/99; no change of members
|
9 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
3 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
3 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 30 September 1995 (3 pages) |
16 January 1997 | Amended accounts made up to 30 September 1995 (3 pages) |
16 January 1997 | Accounts for a small company made up to 30 September 1995 (3 pages) |
16 January 1997 | Amended accounts made up to 30 September 1995 (3 pages) |
5 July 1996 | Return made up to 08/04/96; no change of members (4 pages) |
5 July 1996 | Return made up to 08/04/96; no change of members (4 pages) |
3 May 1995 | Accounts made up to 30 September 1994 (1 page) |
3 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |