London
NW9 0LH
Director Name | Camelia Scirlatache |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 27 October 2004(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 2005) |
Role | Builder |
Correspondence Address | 42 Marmot Road Hounslow Middlesex TW4 7PR |
Secretary Name | Camelia Scirlatache |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 27 October 2004(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 2005) |
Role | Builder |
Correspondence Address | 42 Marmot Road Hounslow Middlesex TW4 7PR |
Secretary Name | Cristian Viorel Popovici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 1a Aberavon Road London E3 5AR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 October 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 19 Hayland Close London NW9 0LH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,562 |
Cash | £739 |
Current Liabilities | £2,554 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2008 | Application for striking-off (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 42 marmot road hounslow TW4 7PR (1 page) |
23 June 2008 | Director's change of particulars / gabriel scirlatache / 19/06/2008 (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
19 June 2007 | Secretary resigned (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
20 December 2005 | Return made up to 21/10/05; full list of members (6 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (13 pages) |