Hayes
Bromley
Kent
BR2 7BL
Secretary Name | Helen Ellison |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hayes Wood Avenue Hayes Kent BR2 7BL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 May 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
18 August 2007 | Dissolved (1 page) |
---|---|
18 May 2007 | Liquidators statement of receipts and payments (5 pages) |
18 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2007 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 8 hayes wood avenue hayes bromley BR2 7BL (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Appointment of a voluntary liquidator (1 page) |
20 February 2006 | Statement of affairs (4 pages) |
15 August 2005 | Return made up to 12/05/05; full list of members (6 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Ad 12/05/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Incorporation (13 pages) |