Shepherds Bush
London
W12 9BN
Secretary Name | Gary John Evans |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (closed 15 March 2017) |
Role | Wine Importer |
Correspondence Address | 18 Gayford Road Shepherds Bush London W12 9BN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 20 Kingshurst Road Northfield Birmingham B31 2LN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2005) |
Correspondence Address | 1 Mepham Street Waterloo London SE1 8RL |
Registered Address | 15 Michelle Court Shaa Road London W3 7LW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Mark Ernest Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,606 |
Cash | £179,247 |
Current Liabilities | £24,641 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
15 December 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 December 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Declaration of solvency (3 pages) |
12 February 2016 | Declaration of solvency (3 pages) |
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Resolutions
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 February 2014 | Director's details changed for Mark Butler on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mark Butler on 8 February 2014 (2 pages) |
8 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Director's details changed for Mark Butler on 8 February 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Mark Butler on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mark Butler on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
16 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 18 gayford road london W12 9BN (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 18 gayford road london W12 9BN (1 page) |
20 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
18 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 1 mepham street waterloo london SE1 8RL (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 1 mepham street waterloo london SE1 8RL (1 page) |
16 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
16 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
21 April 2004 | Return made up to 06/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 06/02/04; full list of members (6 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: church hill cottage, church lane east harptree bristol BS40 6BE (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: church hill cottage, church lane east harptree bristol BS40 6BE (2 pages) |
6 February 2003 | Incorporation (13 pages) |
6 February 2003 | Incorporation (13 pages) |