Heath Close
London
NW11 7DT
Director Name | Martin Keith Slade |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years (closed 25 September 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Dales 38 Glebe Road South Cheam Surrey SM2 7NT |
Director Name | Sonya Yvette Slater |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years (closed 25 September 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Marine Parade Leigh On Sea Essex SS9 2NL |
Secretary Name | Martin Keith Slade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dales 38 Glebe Road South Cheam Surrey SM2 7NT |
Secretary Name | Heather Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Secretary |
Correspondence Address | Top Floor Flat 7 Probert Road London SW2 1BN |
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 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
26 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 October 2004 | Resolutions
|
5 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 October 2004 | New director appointed (4 pages) |
1 October 2004 | Director's particulars changed (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: capstan house 1 clove crescent east india dock london E14 2BH (1 page) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New director appointed (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Incorporation (13 pages) |