London
W4 1AG
Secretary Name | Derek Waterhouse |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 29 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 April 2009) |
Role | Project Manager/It |
Correspondence Address | 11a Southfield Road London W4 1AG |
Director Name | Melissah Waterhouse |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 April 2009) |
Role | Pmo Manager |
Correspondence Address | #18-02 Mandale Heights 45 Mandalay Road Singapore 308225 |
Director Name | Tom Whelan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2008) |
Role | Finance Manager |
Correspondence Address | 119a Warwick Road Earls Court London SW5 9EF |
Secretary Name | Mr Andrew Barry Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavello House 12 The Foxgloves, Paddock Wood Tonbridge Kent TN12 6RY |
Secretary Name | Tom Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2005(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 June 2005) |
Role | Finance Manager |
Correspondence Address | 119a Warwick Road Earls Court London SW5 9EF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 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 | 20 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 11a Southfield Road London W4 1AG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,516 |
Gross Profit | -£1,180 |
Net Worth | -£10,178 |
Cash | £547 |
Current Liabilities | £11,410 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Appointment terminated director tom whelan (1 page) |
21 July 2008 | Director appointed melissah waterhouse (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 175 high street tonbridge kent TN9 1BX (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 177A high street tonbridge kent TN9 1BX (1 page) |
29 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
11 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Ad 20/05/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 11A southfield road london W4 1AG (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 18/10 john adam street london WC2N 6HA (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (13 pages) |