London
SW6 4JZ
Secretary Name | Ms Kathryn Margaret Bonhote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 14 August 2012) |
Role | Designer |
Correspondence Address | 2 Victoria Mews 83a Kingsland Road London E2 8AG |
Director Name | Ms Kathryn Margaret Harwood |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Union Central Buildings 84 Kingsland Road London E2 8DP |
Director Name | Ms Josephine Jennifer Jackson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Hanover Steps St Georges Fields London W2 2YG |
Secretary Name | Mrs Ann Sally Caroline Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2006) |
Role | Financial Relationship Manager |
Country of Residence | England |
Correspondence Address | 41 Hanover Steps Saint Georges Fields London W2 2YG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 August 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2 Newburgh Street London W1F 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2012 | Application to strike the company off the register (3 pages) |
18 April 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
5 October 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
15 February 2011 | Termination of appointment of Josephine Jackson as a director (1 page) |
15 February 2011 | Annual return made up to 31 August 2010 no member list (3 pages) |
15 February 2011 | Termination of appointment of Josephine Jackson as a director (1 page) |
15 February 2011 | Annual return made up to 31 August 2010 no member list (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Annual return made up to 31 August 2009 no member list (2 pages) |
16 September 2010 | Annual return made up to 31 August 2009 no member list (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2009 | Annual return made up to 31/08/08 (2 pages) |
27 February 2009 | Annual return made up to 31/08/08 (2 pages) |
13 January 2009 | Annual return made up to 31/08/07 (4 pages) |
13 January 2009 | Secretary's Change of Particulars / kathryn harwood / 01/12/2008 / Surname was: harwood, now: bonhote; HouseName/Number was: , now: 2; Street was: 24 union central buildings, now: victoria mews; Area was: 84 kingsland road, now: 83A kingsland road; Post Code was: E2 8DP, now: E2 8AG (1 page) |
13 January 2009 | Annual return made up to 31/08/07 (4 pages) |
13 January 2009 | Secretary's change of particulars / kathryn harwood / 01/12/2008 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2006 | Annual return made up to 31/08/06 (4 pages) |
26 October 2006 | Annual return made up to 31/08/06
|
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Annual return made up to 31/08/05 (4 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Annual return made up to 31/08/05
|
9 December 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
31 August 2004 | Incorporation (20 pages) |