London
SW6 4LA
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 October 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit A 26 Buer Road London SW6 4LA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
2 at £1 | Elizabeth Burger 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 March 2013 | Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2013 (1 page) |
14 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
13 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
13 March 2013 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2013 (1 page) |
13 March 2013 | Appointment of Mrs Elizabeth Burger as a director on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Appointment of Mrs Elizabeth Burger as a director (2 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
23 October 2012 | Termination of appointment of Duport Director Limited as a director on 19 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2013 (1 page) |
23 October 2012 | Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Duport Director Limited as a director (1 page) |
23 October 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
23 October 2012 | Termination of appointment of Duport Secretary Limited as a secretary on 19 October 2012 (1 page) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Duport Secretary Limited on 20 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Secretary's details changed for Duport Secretary Limited on 20 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Duport Director Limited on 20 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Duport Director Limited on 20 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
14 November 2008 | Accounts made up to 31 October 2008 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 November 2007 | Accounts made up to 31 October 2007 (1 page) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 November 2006 | Accounts made up to 31 October 2006 (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
31 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
20 October 2005 | Incorporation (13 pages) |
20 October 2005 | Incorporation (13 pages) |