Company NameDurante Distributors Limited
Company StatusDissolved
Company Number03713322
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Dissolution Date12 December 2000 (23 years, 5 months ago)
Previous NameCoderemove Limited

Directors

Director NameDominic Anthony Durante
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 12 December 2000)
RoleProposed Director
Correspondence Address36a Tournay Road
London
SW6 7UF
Director NamePaul David Hunt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 12 December 2000)
RoleProposed Director
Correspondence Address19 Spindle Lane
Dickens Heath
Shirley
Birmingham
B90 1RP
Secretary NameDominic Anthony Durante
NationalityBritish
StatusClosed
Appointed03 March 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 12 December 2000)
RoleProposed Director
Correspondence Address36a Tournay Road
London
SW6 7UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address266 Brompton Road
London
SW3 2AS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
18 March 1999Memorandum and Articles of Association (9 pages)
15 March 1999Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Company name changed coderemove LIMITED\certificate issued on 15/03/99 (2 pages)
15 February 1999Incorporation (12 pages)