London
SE25 5DR
Secretary Name | Sarah Juliette Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(2 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | Camelia Cottage 7 St Johns Road Thatcham Berkshire RG19 3SY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 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 | 22 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 11 Stroud Road London SE25 5DR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
2 at £1 | Alan Paternoster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,484 |
Cash | £28,478 |
Current Liabilities | £25,994 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (5 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Full accounts made up to 31 August 2010 (3 pages) |
10 September 2010 | Director's details changed for Alan John Paternoster on 22 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
23 August 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
22 August 2005 | Incorporation (13 pages) |