London
SE19 1NL
Secretary Name | Monika Helena Kamila Janeckova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40c Gipsy Hill London SE19 1NL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(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 | 23 January 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Bon Marche Centre 244-251 Ferndale Road London SW9 8BJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
19 March 2007 | Application for striking-off (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
24 May 2003 | Return made up to 23/01/03; full list of members
|
14 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
18 June 2001 | Company name changed atomic powered tv LTD\certificate issued on 18/06/01 (2 pages) |
12 March 2001 | Ad 23/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (14 pages) |