London
NW3 5DA
Director Name | Ms Armstrong Natalie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 January 2012) |
Role | Fashion Design |
Country of Residence | United Kingdom |
Correspondence Address | 16 Daleham Gardens London NW3 5DA |
Secretary Name | Ms Armstrong Natalie |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 13 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 January 2012) |
Role | Fashion Design |
Correspondence Address | 16 Daleham Gardens London NW3 5DA |
Director Name | Legend Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Digital Cam Operator |
Correspondence Address | 1a Townley Street Manchester M11 3RQ |
Secretary Name | Rhoda Leventis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Data Analyst |
Correspondence Address | 32 Symons Avenue Chatham Kent ME4 5UT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 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 | 08 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 16 Daleham Gardens London NW3 5DA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,512 |
Cash | £578 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 January 2010 | Director's details changed for Ms Armstrong Natalie on 6 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Ms Armstrong Natalie on 6 October 2009 (1 page) |
21 January 2010 | Director's details changed for Ms Armstrong Natalie on 6 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Ms Armstrong Natalie on 6 October 2009 (1 page) |
21 January 2010 | Director's details changed for Mr Peter Durston on 6 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ms Armstrong Natalie on 6 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Peter Durston on 6 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Peter Durston on 6 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Ms Armstrong Natalie on 6 October 2009 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 December 2009 | Annual return made up to 8 September 2008 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 8 September 2008 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 8 September 2008 with a full list of shareholders (4 pages) |
15 November 2009 | Termination of appointment of Rhoda Leventis as a secretary (1 page) |
15 November 2009 | Registered office address changed from 1a Townley Street Mancester M11 3RQ on 15 November 2009 (1 page) |
15 November 2009 | Termination of appointment of Rhoda Leventis as a secretary (1 page) |
15 November 2009 | Termination of appointment of Legend Smith as a director (1 page) |
15 November 2009 | Termination of appointment of Legend Smith as a director (1 page) |
15 November 2009 | Registered office address changed from 1a Townley Street Mancester M11 3RQ on 15 November 2009 (1 page) |
7 July 2009 | Return made up to 05/04/08; full list of members (6 pages) |
7 July 2009 | Return made up to 05/04/08; full list of members (6 pages) |
6 May 2008 | Director appointed legend smith (1 page) |
6 May 2008 | Secretary appointed rhoda leventis (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 4/41 south hill park london NW3 2ST (1 page) |
6 May 2008 | Secretary appointed rhoda leventis (1 page) |
6 May 2008 | Director appointed legend smith (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 4/41 south hill park london NW3 2ST (1 page) |
17 March 2008 | Director appointed mr peter durston (1 page) |
17 March 2008 | Director appointed mr peter durston (1 page) |
17 March 2008 | Secretary appointed ms armstrong natalie (1 page) |
17 March 2008 | Director appointed ms armstrong natalie (1 page) |
17 March 2008 | Director appointed ms armstrong natalie (1 page) |
17 March 2008 | Secretary appointed ms armstrong natalie (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
10 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 March 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
10 March 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
16 October 2007 | Accounts made up to 30 September 2007 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
17 October 2006 | Accounts made up to 30 September 2006 (2 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
8 September 2005 | Incorporation (13 pages) |
8 September 2005 | Incorporation (13 pages) |