4 Jamestown Way
London
E14 2DA
Secretary Name | Anthony Joseph Molinia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(same day as company formation) |
Role | IT Manager |
Correspondence Address | 11 Studley Court 4 Jamestown Way London E14 2DA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(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 | 12 January 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 11 Studley Court 4 Jamestown Way London E14 2DA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2007 | Application for striking-off (1 page) |
9 August 2006 | Return made up to 12/01/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
30 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (13 pages) |