Harold Wood
Romford
Essex
RM3 0SD
Secretary Name | Lesley Frances Sapiano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Westfield Road Dagenham Essex RM9 5BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 7 11 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Application to strike the company off the register (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for John William Sapiano on 13 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for John William Sapiano on 13 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 13/02/08; full list of members (3 pages) |
19 February 2009 | Return made up to 13/02/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Director's Change of Particulars / john sapiano / 08/12/2006 / HouseName/Number was: , now: 163; Street was: 32 westfield road, now: church road; Area was: , now: harold wood; Post Town was: dagenham, now: romford; Post Code was: RM9 5BH, now: RM3 0SD (2 pages) |
15 July 2008 | Director's change of particulars / john sapiano / 08/12/2006 (2 pages) |
8 April 2008 | Return made up to 13/02/07; no change of members (6 pages) |
8 April 2008 | Return made up to 13/02/07; no change of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
8 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 1 wentworth street london E1 7EZ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 1 wentworth street london E1 7EZ (1 page) |
5 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Ad 13/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Ad 13/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (13 pages) |
13 February 2004 | Incorporation (13 pages) |