Eversley
Pitsea
Essex
SS13 2NT
Secretary Name | David Charles King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 August 2009) |
Role | Double Gazing |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lenham Way Eversley Pitsea Essex SS13 2NT |
Director Name | Mr Serdar Karagozlu |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Aylsham Lane Romford Essex RM3 7YP |
Secretary Name | Hayley Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Admin |
Correspondence Address | 18 Aylsham Lane Romford Essex RM3 7YP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £304,312 |
Gross Profit | £304,312 |
Net Worth | £6,565 |
Cash | £10,072 |
Current Liabilities | £4,948 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Appointment of a voluntary liquidator (1 page) |
18 June 2008 | Statement of affairs with form 4.19 (6 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 5 breach road west thurrock grays essex RM20 3NR (1 page) |
17 January 2008 | Director resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 18 aylsham lane romford RM3 7YP (1 page) |
28 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
18 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Ad 28/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
28 February 2005 | Incorporation (13 pages) |