London
SW11 1DP
Secretary Name | Nicholas Arnold Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 1a Holmewood Road Brixton Hill London SW2 3RP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Greyhound House Second Floor 23-24 George Street Richmond Surrey TW9 1HY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2002 | Return made up to 31/08/01; full list of members
|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 43A onslow road richmond surrey TW10 6QH (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
31 August 2000 | Incorporation (14 pages) |