West Hampstead
London
NW6 2JG
Secretary Name | Philip Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 2 Church Close Loughton Essex IG10 1LQ |
Secretary Name | Gareth McCreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 26 Hookstone Way Woodford Green Essex IG8 7LF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(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 | 11 June 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,432 |
Cash | £34,430 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | Administrator's progress report (4 pages) |
15 November 2005 | Notice of automatic end of Administration (4 pages) |
22 June 2005 | Administrator's progress report (5 pages) |
8 February 2005 | Statement of administrator's proposal (24 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: unit 5 marlborough business centre 96 george lane south woodford london E18 1AD (1 page) |
25 November 2004 | Appointment of an administrator (1 page) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 100 kingsgate road west hampstead london NW6 2JG (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
11 June 2002 | Incorporation (14 pages) |