London
W9 1EE
Secretary Name | Mr Daniel Hayden Tubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years (closed 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pagehurst Cottage Stepneyford Lane Benenden Kent TN17 4BW |
Director Name | Mr Robert Jonathan Callow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Constantine Road Hampstead London NW3 2NG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 50 Marshall Street London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £59,501 |
Current Liabilities | £59,501 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Termination of appointment of Robert Callow as a director (1 page) |
17 December 2009 | Termination of appointment of Robert Callow as a director (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 22 newman street london W1T 1PH (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 22 newman street london W1T 1PH (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Return made up to 30/11/07; full list of members (4 pages) |
18 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
18 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
18 March 2009 | Return made up to 30/11/07; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
20 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
29 November 2006 | Accounts made up to 31 March 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 November 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
28 November 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
22 November 2006 | Accounts made up to 30 November 2005 (1 page) |
22 November 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: pagehurst cottage, stepneyford lane, benenden cranbrook kent TN17 4BW (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: pagehurst cottage, stepneyford lane, benenden cranbrook kent TN17 4BW (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Ad 23/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Ad 23/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Company name changed firecondition LTD\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed firecondition LTD\certificate issued on 23/06/06 (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
19 November 2004 | Incorporation (13 pages) |
19 November 2004 | Incorporation (13 pages) |