London
SE10 9QB
Secretary Name | Ms Amy Yee |
---|---|
Status | Closed |
Appointed | 01 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | 12, 47 Norman Road London SE10 9QB |
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, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 December 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 | 06 March 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 | 06 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 12, 47 Norman Road London SE10 9QB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
1 at 1 | Ms Jody Yee 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 April 2010 | Director's details changed for Mr Jody Yee on 1 December 2009 (2 pages) |
12 April 2010 | Appointment of Ms Amy Yee as a secretary (1 page) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Appointment of Ms Amy Yee as a secretary (1 page) |
12 April 2010 | Director's details changed for Mr Jody Yee on 1 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Mr Jody Yee on 1 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 47 norman road london SE10 9QB united kingdom (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Director's change of particulars / jody yee / 01/01/2009 (1 page) |
22 July 2009 | Director's Change of Particulars / jody yee / 01/01/2009 / HouseName/Number was: 47, now: number 12,; Street was: norman road, now: 47 norman road (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 47 norman road london SE10 9QB united kingdom (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Memorandum and Articles of Association (6 pages) |
6 January 2009 | Memorandum and Articles of Association (6 pages) |
23 December 2008 | Company name changed cups 'n' cakes LTD\certificate issued on 24/12/08 (2 pages) |
23 December 2008 | Company name changed cups 'n' cakes LTD\certificate issued on 24/12/08 (2 pages) |
18 December 2008 | Director appointed mr jody yee (1 page) |
18 December 2008 | Director appointed mr jody yee (1 page) |
15 December 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
15 December 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
15 December 2008 | Appointment terminated director duport director LIMITED (1 page) |
15 December 2008 | Appointment terminated director peter valaitis (1 page) |
15 December 2008 | Appointment Terminated Director peter valaitis (1 page) |
15 December 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 April 2008 | Accounts made up to 31 March 2008 (2 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2006 | Incorporation (13 pages) |
6 March 2006 | Incorporation (13 pages) |