Matrix Business Centre, Victoria Road
Dartford
Kent
DA1 5AJ
Secretary Name | Ms Titilope Adeola Odusanya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Guild Road Erith DA8 2PS |
Director Name | Anthonia Akinyele |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 9 Mistral House Matrix Business Centre, Victoria Road Dartford Kent DA1 5AJ |
Secretary Name | Anthonia Adesanya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 86 Dunlop Close Dartford Kent DA1 5LT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 9 Mistral House Matrix Business Centre Victoria Road, Dartford Kent DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
20 February 2007 | Return made up to 28/10/06; full list of members (2 pages) |
20 February 2007 | Return made up to 28/10/06; full list of members (2 pages) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 86 dunlop close dartford DA1 5LT (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 86 dunlop close dartford DA1 5LT (1 page) |
9 February 2007 | Secretary resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
28 October 2005 | Incorporation (13 pages) |
28 October 2005 | Incorporation (13 pages) |