Sutton
Surrey
SM1 1QX
Director Name | Jon Paul Noel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 April 2012) |
Role | Manager |
Correspondence Address | 52 Gladstone Avenue Feltham Middlesex TW14 9LL |
Secretary Name | Jon Paul Noel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 April 2012) |
Role | Manager |
Correspondence Address | 52 Gladstone Avenue Feltham Middlesex TW14 9LL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(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 August 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 52 Gladstone Avenue Feltham Middlesex TW14 9LL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £4,460 |
Current Liabilities | £36,920 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Compulsory strike-off action has been suspended (1 page) |
4 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Compulsory strike-off action has been suspended (1 page) |
17 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2009 | Annual return made up to 11 August 2008 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 11 August 2008 with a full list of shareholders (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 35 hampton road twickenham middlesex TW2 5QE (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 35 hampton road twickenham middlesex TW2 5QE (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 November 2007 | Return made up to 11/08/07; full list of members (7 pages) |
5 November 2007 | Return made up to 11/08/07; full list of members (7 pages) |
10 November 2006 | Return made up to 11/08/06; full list of members (7 pages) |
10 November 2006 | Return made up to 11/08/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
28 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
25 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
19 January 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
19 January 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 52 hampton road twickenham middlesex TW2 5QE (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 52 hampton road twickenham middlesex TW2 5QE (1 page) |
1 October 2003 | Ad 09/09/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 October 2003 | Ad 09/09/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
16 September 2003 | Director resigned (1 page) |
4 September 2003 | Company name changed gideon ventures LTD\certificate issued on 04/09/03 (3 pages) |
4 September 2003 | Company name changed gideon ventures LTD\certificate issued on 04/09/03 (3 pages) |
11 August 2003 | Incorporation (13 pages) |
11 August 2003 | Incorporation (13 pages) |