London
NW10 4DH
Director Name | Mr Matthew Dew |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Station Road London N3 2SP |
Secretary Name | Mr Matthew Dew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Station Road London N3 2SP |
Secretary Name | Joanne Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2008) |
Role | Finance Manager |
Correspondence Address | 183a Canterbury Street Gillingham Kent ME7 5TU |
Director Name | Mr David Reginald Childs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Vanbrugh Fields London SE3 7TZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 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 | 27 August 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
175k at £0.01 | Chris Wilcox 50.00% Ordinary |
---|---|
175k at £0.01 | Matthew Dew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,147 |
Current Liabilities | £76,599 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 July 2014 | Registered office address changed from 7 Greenland Street Camden London NW1 0ND to Acre House 11-15 William Road London NW1 3ER on 24 July 2014 (3 pages) |
22 July 2014 | Statement of affairs with form 4.19 (6 pages) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Director's details changed for Mr Christopher Wilcox on 27 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Matthew Dew on 27 August 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2009 | Secretary appointed mr matthew dew (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from bounce digital LTD 7 greenland st london NW3 0ND (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 December 2008 | Return made up to 27/08/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / matthew dew / 28/03/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 May 2008 | Gbp ic 5000/3500\16/04/08\gbp sr [email protected]=1500\ (2 pages) |
22 April 2008 | Appointment terminated director david childs (1 page) |
22 April 2008 | Appointment terminated secretary joanne brown (1 page) |
14 March 2008 | Return made up to 27/08/07; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o otm 12 goslett yard london WC2H 0EQ (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 January 2007 | Return made up to 27/08/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | Ad 06/12/04--------- £ si [email protected] (2 pages) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Div 06/12/04 (1 page) |
17 November 2005 | Return made up to 27/08/05; full list of members (6 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Incorporation (13 pages) |