Company NameDurlston (2006) Limited
Company StatusDissolved
Company Number03781612
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date20 October 2009 (14 years, 7 months ago)
Previous NameDurlston Limited

Directors

Director NameBrenda Mary Leon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Secretary NameRHP Accounting Limited (Corporation)
StatusClosed
Appointed01 June 2007(8 years after company formation)
Appointment Duration2 years, 4 months (closed 20 October 2009)
Correspondence Address7 Ellison Road
Barnes
London
SW13 0AD
Director NameMichael Leon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2002)
RoleProperty Manager
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Secretary NameDavid Hare
NationalityBritish
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2002)
RoleProperty Manager
Correspondence AddressFlat 5 Kingsley Court
13 New Cavendish Street
London
W1M 9DD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address245 Upper Richmond Road West
London
SW14 8QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Director appointed brenda leon (2 pages)
29 April 2008Registered office changed on 29/04/2008 from imex house park business centre kilburn park road london NW6 5LF (1 page)
29 April 2008Appointment terminated secretary david hare (1 page)
29 April 2008Ad 30/06/02\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
29 April 2008Appointment terminated director michael leon (1 page)
29 April 2008Secretary appointed rhp accounting LIMITED (2 pages)
25 April 2008Company name changed durlston LIMITED\certificate issued on 25/04/08 (2 pages)
25 April 2008Restoration by order of the court (5 pages)
5 June 2007Bona Vacantia disclaimer (1 page)
9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: suite 23065 72 new bond street london W1Y 9DD (1 page)
16 February 2000New secretary appointed (2 pages)
13 October 1999Particulars of mortgage/charge (5 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
2 June 1999Incorporation (16 pages)