London
W11 1TQ
Director Name | James Steel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 May 2011) |
Role | Computer Eng |
Country of Residence | United Kingdom |
Correspondence Address | 336 Oldfield Lane Greenford Middlesex UB6 8PY |
Secretary Name | Paul Zonet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 May 2011) |
Role | Business Analyst |
Correspondence Address | 13 Lowestoft Off Theydon Rd E5 9NZ |
Director Name | Mrs Janine Chandler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 2009) |
Role | System Analysist |
Country of Residence | United Kingdom |
Correspondence Address | 185 Grenfell Road London W11 1TQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(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 | 16 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 15 Cromwell Court Kingston Hill Kingston Upon Thames Surrey KT2 7PY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,341 |
Current Liabilities | £1,654 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Registered office address changed from 185 Grenfell Road London W11 1TQ United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 185 Grenfell Road London W11 1TQ United Kingdom on 28 April 2010 (1 page) |
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed posh nosh petisserie LTD\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed posh nosh petisserie LTD\certificate issued on 22/03/10
|
15 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 March 2010 | Director's details changed for Mrs Winsome Sookoo on 16 January 2010 (2 pages) |
9 March 2010 | Termination of appointment of Janine Chandler as a director (1 page) |
9 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Appointment of Mrs Winsome Sookoo as a director (1 page) |
9 March 2010 | Termination of appointment of Janine Chandler as a director (1 page) |
9 March 2010 | Director's details changed for James Steel on 16 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Winsome Sookoo on 16 January 2010 (2 pages) |
9 March 2010 | Director's details changed for James Steel on 16 January 2010 (2 pages) |
9 March 2010 | Appointment of Mrs Winsome Sookoo as a director (1 page) |
9 March 2010 | Annual return made up to 16 January 2009 with a full list of shareholders (3 pages) |
9 March 2010 | Annual return made up to 16 January 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Registered office address changed from 50 Hall Street Bedminster Bristol BS3 5PW on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from 50 Hall Street Bedminster Bristol BS3 5PW on 24 December 2009 (1 page) |
18 December 2009 | Appointment of Mrs Janine Chandler as a director (2 pages) |
18 December 2009 | Appointment of Mrs Janine Chandler as a director (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 353A brockley road london SE4 2AG (1 page) |
10 June 2009 | Director appointed james steel (1 page) |
10 June 2009 | Secretary appointed paul zonet (2 pages) |
10 June 2009 | Secretary appointed paul zonet (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 353A brockley road london SE4 2AG (1 page) |
10 June 2009 | Director appointed james steel (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 July 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
9 July 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
9 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Accounts made up to 31 January 2008 (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 March 2007 | Accounts made up to 31 January 2007 (2 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
16 January 2006 | Incorporation (13 pages) |
16 January 2006 | Incorporation (13 pages) |