London
N20 0DU
Director Name | Mr Michael Overgage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wythwood Haywards Heath West Sussex RH16 4RD |
Secretary Name | Mr Michael Overgage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wythwood Haywards Heath West Sussex RH16 4RD |
Director Name | Justin Willis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 86 Kings Chase Brentwood Essex CM14 4LB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 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 | 06 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
29 November 2005 | Statement of affairs (7 pages) |
29 November 2005 | Appointment of a voluntary liquidator (1 page) |
29 November 2005 | Resolutions
|
18 October 2005 | Director's particulars changed (1 page) |
16 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
22 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 June 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 30 cannon street london EC4M 6YN (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Ad 06/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 February 2004 | Incorporation (13 pages) |