Loughton
Essex
IG10 3RF
Secretary Name | Annika Madeleine Isaksson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Hr Associate |
Correspondence Address | 118 Colson Road Loughton Essex IG10 3RF |
Director Name | Amit Reed |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 November 2008) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4 Florence Street London NW4 1QH |
Director Name | Adebowale Akinola Ojedokun |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 11 Morland Drive Rochester Kent ME2 3LW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 May 2008 | Application for striking-off (1 page) |
24 October 2007 | Return made up to 07/08/07; no change of members (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
18 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 January 2006 | Return made up to 07/08/05; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 October 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
27 April 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
29 April 2002 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
20 August 2001 | Ad 07/08/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |