Herne Hill
London
SE24 0NG
Director Name | Helen Charlotte Lucy Cardrick |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 214-216 Railton Road Herne Hill London Se24 Ojt |
Secretary Name | Helen Charlotte Lucy Cardrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2008) |
Role | Accountant |
Correspondence Address | 214-216 Railton Road Herne Hill London Se24 Ojt |
Director Name | Sebrina Gibson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Oakley Road London N1 3LR |
Director Name | Diarmuid Byron O`Connor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2007) |
Role | Sculptor Art Director |
Correspondence Address | 31 Mawson Chase Wimbledon Chase London SW20 9PA |
Director Name | Matthew Wade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2005) |
Role | Operations Director |
Correspondence Address | 60 Summerley Street Earls Field London SW18 4EX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 214-216 Railton Road Railton Road Herne Hill London SE24 0JT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Latest Accounts | 26 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 November |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (2 pages) |
11 December 2008 | Accounting reference date shortened from 31/12/2008 to 26/11/2008 (1 page) |
11 December 2008 | Total exemption small company accounts made up to 26 November 2008 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
29 September 2008 | Secretary's change of particulars / helen cardrick / 01/01/2008 (1 page) |
18 September 2008 | Appointment terminated secretary helen cardrick (1 page) |
18 September 2008 | Director's change of particulars / helen cardrick / 01/01/2008 (1 page) |
18 September 2008 | Director appointed mr joseph ellis (1 page) |
18 September 2008 | Appointment terminated director helen cardrick (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 214-216 railton road herne hill london SE24 0JT uk (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 214-216 railton road herne hill london SE24 0JT (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 54 elfindale road herne hill london SE24 9NW (1 page) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 July 2008 | Appointment terminated director diarmuid byron o`connor (1 page) |
20 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
20 December 2007 | Amended accounts made up to 31 December 2005 (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
30 July 2007 | Return made up to 22/07/07; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
28 July 2006 | Return made up to 22/07/06; full list of members (7 pages) |
3 October 2005 | Director resigned (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
12 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
11 March 2005 | Director resigned (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
2 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
2 August 2004 | Particulars of contract relating to shares (4 pages) |
2 August 2004 | Ad 01/06/04-20/07/04 £ si 3@1 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 22/07/03; full list of members
|
21 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 January 2003 | Ad 01/01/03--------- £ si 4@1=4 £ ic 198/202 (2 pages) |
6 January 2003 | Ad 22/07/02--------- £ si 96@1=96 £ ic 102/198 (2 pages) |
29 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
17 September 2002 | Ad 09/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (14 pages) |