96 Chepstow Road
London
W2 5QP
Director Name | Mr Samir Ceric |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 September 2010) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | Flat 1 82 Westbourne Grove London W2 5RT |
Secretary Name | Mr Samir Ceric |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 September 2010) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | Flat 1 82 Westbourne Grove London W2 5RT |
Director Name | Mirza Basic |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2002) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hannah Barlow House Portland Grove London SW8 1JW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 82 Westbourne Grove London W2 5RT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Application to strike the company off the register (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
30 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
30 September 2009 | Director and Secretary's Change of Particulars / samir ceric / 03/05/2008 / HouseName/Number was: , now: flat 1; Street was: flat 5 96 chepstow road, now: 82 westbourne grove (1 page) |
30 September 2009 | Director and secretary's change of particulars / samir ceric / 03/05/2008 (1 page) |
22 June 2009 | Withdrawal of application for striking off (1 page) |
22 June 2009 | Withdrawal of application for striking off (1 page) |
20 May 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
20 May 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2009 | Application for striking-off (1 page) |
24 April 2009 | Application for striking-off (1 page) |
14 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Return made up to 04/07/07; full list of members (2 pages) |
6 November 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 June 2007 | Accounts made up to 31 July 2006 (1 page) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Accounts made up to 31 July 2005 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 04/07/06; full list of members
|
23 August 2006 | Registered office changed on 23/08/06 from: 6 lower grosvenor place london SW1W 0EN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 6 lower grosvenor place london SW1W 0EN (1 page) |
5 September 2005 | Amended accounts made up to 31 July 2004 (4 pages) |
5 September 2005 | Amended accounts made up to 31 July 2004 (4 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members
|
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members
|
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: flat 1 18 beaufort road kingston surrey KT1 2TQ (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: flat 1 18 beaufort road kingston surrey KT1 2TQ (1 page) |
18 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
6 May 2003 | Accounts made up to 31 July 2002 (2 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Ad 04/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Ad 04/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
4 July 2001 | Incorporation (14 pages) |
4 July 2001 | Incorporation (14 pages) |