Blackheath
London
SE3 0DX
Director Name | Mr Peter Joseph Doyle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kidbrooke Park Road Blackheath London SE3 0DX |
Secretary Name | Mr Peter Joseph Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 76 Kidbrooke Park Road Blackheath London SE3 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
8 at £1 | Peter Joseph Doyle 66.67% Ordinary |
---|---|
4 at £1 | Sarah Jane Brown 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,757 |
Cash | £6,072 |
Current Liabilities | £21,481 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (3 pages) |
30 December 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from 221 Shoreditch High Street London E1 6PP on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 221 Shoreditch High Street London E1 6PP on 28 October 2010 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Director's details changed for Peter Joseph Doyle on 12 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Sarah Jane Brown on 12 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Sarah Jane Brown on 12 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Peter Joseph Doyle on 12 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 October 2007 | Return made up to 12/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 12/07/07; full list of members (3 pages) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Location of register of members (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
19 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | Ad 16/08/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
25 August 2006 | Ad 16/08/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 July 2005 | Incorporation (13 pages) |
12 July 2005 | Incorporation (13 pages) |