53 Hilldrop Crescent
London
N7 0JD
Secretary Name | Timea Milovecz |
---|---|
Nationality | Hungarian |
Status | Closed |
Appointed | 19 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 7 53 Hilldrop Crescent London N7 0JD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 26a Partkway London NW1 7AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
18 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
17 June 2008 | Secretary's Change of Particulars / timea milovecz / 20/08/2007 / HouseName/Number was: , now: 53; Street was: 16 northpoint square, now: hilldrop cresent; Post Code was: NW1 9AW, now: N7 0JD (1 page) |
17 June 2008 | Secretary's change of particulars / timea milovecz / 20/08/2007 (1 page) |
17 June 2008 | Director's Change of Particulars / gabor pokoradi / 20/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 16 northpoint square, now: hilldrop cresent; Post Code was: NW1 9AW, now: N7 0JD (2 pages) |
17 June 2008 | Director's change of particulars / gabor pokoradi / 20/08/2007 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
29 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
21 April 2007 | Accounts made up to 30 April 2006 (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
22 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 February 2006 | Accounts made up to 30 April 2005 (1 page) |
29 June 2005 | Return made up to 19/04/05; full list of members (2 pages) |
29 June 2005 | Return made up to 19/04/05; full list of members (2 pages) |
9 December 2004 | Ad 19/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 December 2004 | Ad 19/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Incorporation (13 pages) |
19 April 2004 | Incorporation (13 pages) |