Whiteheads Grove
London
SW3 3HE
Director Name | Madhumita Mitra |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 June 2007) |
Role | IT Consultant |
Correspondence Address | 118 Cranmer Court Whiteheads Grove London SW3 3HE |
Secretary Name | Madhumita Mitra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 June 2007) |
Role | IT Consultant |
Correspondence Address | 118 Cranmer Court Whiteheads Grove London SW3 3HE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 27 Epirus Road Fulham Broadway London SW6 7UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 118 cranmer court whiteheads grove london SW3 3HE (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
22 February 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 21/04/05; full list of members
|
21 March 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: flat 2 7 chelsea embankment london SW3 4LF (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Ad 22/04/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |