London
W6 0LH
Secretary Name | Mr David Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 February 2010) |
Role | Managing Director |
Correspondence Address | 11 Glenthorne Road London W6 0LH |
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, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 November 2008) |
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 | 09 February 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 | 09 February 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 272 Kensington High Street London W8 6ND |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Duport Director Limited 50.00% Ordinary |
---|---|
1 at 1 | Duport Secretary Limited 50.00% Ordinary |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2009 | Application to strike the company off the register (3 pages) |
16 October 2009 | Application to strike the company off the register (3 pages) |
7 May 2009 | Company name changed clean development mechanisms LTD\certificate issued on 08/05/09 (2 pages) |
7 May 2009 | Company name changed clean development mechanisms LTD\certificate issued on 08/05/09 (2 pages) |
29 April 2009 | Amended accounts made up to 29 February 2008 (1 page) |
29 April 2009 | Amended accounts made up to 29 February 2008 (1 page) |
5 March 2009 | Amended accounts made up to 29 February 2008 (8 pages) |
5 March 2009 | Amended accounts made up to 29 February 2008 (8 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 612 britannia house 11 glenthorne road hammersmith london W6 0LH united kingdom (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 612 britannia house 11 glenthorne road hammersmith london W6 0LH united kingdom (1 page) |
13 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
13 February 2009 | Director and secretary's change of particulars / david ross / 13/02/2009 (2 pages) |
13 February 2009 | Director and secretary's change of particulars / david ross / 09/02/2009 (2 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
13 February 2009 | Director and Secretary's Change of Particulars / david ross / 13/02/2009 / HouseName/Number was: 91, now: 11; Street was: harwood road, now: glenthorne road; Post Code was: SW6 4QL, now: W6 0LH; Country was: , now: united kingdom (2 pages) |
13 February 2009 | Director and Secretary's Change of Particulars / david ross / 09/02/2009 / (2 pages) |
8 January 2009 | Director and Secretary's Change of Particulars / david ross / 07/01/2009 / HouseName/Number was: , now: 91; Street was: 91 harwood road, now: harwood road (1 page) |
8 January 2009 | Director and secretary's change of particulars / david ross / 07/01/2009 (1 page) |
7 January 2009 | Director and secretary's change of particulars / david ross / 07/01/2009 (1 page) |
7 January 2009 | Director and Secretary's Change of Particulars / david ross / 07/01/2009 / HouseName/Number was: 61, now: 91; Street was: chesson road, now: harwood road; Post Code was: W14 9QS, now: SW6 4QL (1 page) |
20 December 2008 | Company name changed cornwall home inspections LTD\certificate issued on 22/12/08 (2 pages) |
20 December 2008 | Company name changed cornwall home inspections LTD\certificate issued on 22/12/08 (2 pages) |
19 December 2008 | Secretary's change of particulars / david ross / 19/12/2008 (1 page) |
19 December 2008 | Secretary's Change of Particulars / david ross / 19/12/2008 / Date of Birth was: 18-Nov-1978, now: 28-Aug-1978; HouseName/Number was: 91, now: 61; Street was: harwood road, now: chesson road; Post Code was: SW6 4QL, now: W14 9QS (1 page) |
19 December 2008 | Director's Change of Particulars / david ross / 19/12/2008 / Date of Birth was: 18-Nov-1978, now: 28-Aug-1978; HouseName/Number was: 91, now: 61; Street was: harwood road, now: chesson road; Post Code was: SW6 4QL, now: W14 9QS (1 page) |
19 December 2008 | Director's change of particulars / david ross / 19/12/2008 (1 page) |
24 November 2008 | Director appointed mr david ross (1 page) |
24 November 2008 | Director appointed mr david ross (1 page) |
24 November 2008 | Secretary appointed mr david ross (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 21 danehurst street london SW6 6SD united kingdom (1 page) |
24 November 2008 | Secretary appointed mr david ross (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 21 danehurst street london SW6 6SD united kingdom (1 page) |
10 November 2008 | Appointment terminated director peter valaitis (1 page) |
10 November 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
10 November 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 November 2008 | Appointment Terminated Director peter valaitis (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 November 2008 | Appointment terminated director duport director LIMITED (1 page) |
10 November 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 March 2008 | Accounts made up to 29 February 2008 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
29 March 2007 | Accounts made up to 28 February 2007 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 February 2006 | Incorporation (13 pages) |
9 February 2006 | Incorporation (13 pages) |