Raynes Park
London
SW20 9JQ
Secretary Name | Lorraine John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 44 Southway Raynes Park London SW20 9JQ |
Director Name | Mr Daniel Francis Margetson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 28 Southway West Wimbledon London SW20 9JQ |
Director Name | Mr David Mark Wadey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacknest Farm House Chiddingfold Ro Dunsfold Godalming Surrey GU8 4PB |
Secretary Name | Mr Daniel Francis Margetson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 28 Southway West Wimbledon London SW20 9JQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(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 | 15 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4th Floor, Country House 221-241 Beckenham Road Beckenham BR3 4UF |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£500 |
Current Liabilities | £22,122 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
3 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
25 May 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Ad 16/02/05--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
10 March 2005 | New director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
15 February 2005 | Incorporation (13 pages) |