Summer Grove
Elstree
Hertfordshire
WD6 3HH
Director Name | Mrs Natalie Frances Altman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Tanglewood Close Stanmore Middlesex HA7 3JA |
Secretary Name | Mrs Natalie Frances Altman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Tanglewood Close Stanmore Middlesex HA7 3JA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2010 | Director's details changed for Vivien Evelyn Placks on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Natalie Francis Altman on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Director's details changed for Natalie Francis Altman on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Vivien Evelyn Placks on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Vivien Evelyn Placks on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Director's details changed for Natalie Francis Altman on 1 October 2009 (2 pages) |
19 March 2010 | Voluntary strike-off action has been suspended (1 page) |
19 March 2010 | Voluntary strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
6 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
10 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
6 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
12 September 2006 | Accounts made up to 31 August 2006 (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
26 August 2005 | Incorporation (13 pages) |
26 August 2005 | Incorporation (13 pages) |