Edmonton
London
N18 2JR
Secretary Name | Rosa De Lourdes Martinez Bastidas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 9 Woolmer Gardens London Edmonton N18 2JR |
Director Name | Mr Daniel David Charlery |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Falcon Crescent Ponders End Enfield Middlesex EN3 4LT |
Secretary Name | Mr Daniel David Charlery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Falcon Crescent Ponders End Enfield Middlesex EN3 4LT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 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 | 29 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Hothoues 274 Richmond Road London E8 3QW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
1000 at £1 | Jiovanni Andrade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,331 |
Cash | £182 |
Current Liabilities | £37,227 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Voluntary strike-off action has been suspended (1 page) |
6 June 2013 | Voluntary strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Application to strike the company off the register (3 pages) |
17 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
21 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
21 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
21 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
18 August 2011 | Termination of appointment of Daniel Charlery as a director (1 page) |
18 August 2011 | Termination of appointment of Daniel Charlery as a director (1 page) |
18 August 2011 | Termination of appointment of Daniel Charlery as a secretary (1 page) |
18 August 2011 | Termination of appointment of Daniel Charlery as a secretary (1 page) |
16 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
16 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
25 February 2011 | Registered office address changed from Unit 113 Tudor Leaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Unit 113 Tudor Leaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL on 25 February 2011 (1 page) |
10 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Daniel David Charlery on 29 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Giovanni Andrade Porras on 29 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Giovanni Andrade Porras on 29 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Daniel David Charlery on 29 August 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
7 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 November 2007 | Return made up to 29/08/07; full list of members (7 pages) |
5 November 2007 | Return made up to 29/08/07; full list of members
|
7 March 2007 | Director's particulars changed (2 pages) |
7 March 2007 | Director's particulars changed (2 pages) |
29 January 2007 | New secretary appointed;new director appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed;new director appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
18 September 2006 | Ad 29/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 September 2006 | Ad 29/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (13 pages) |
29 August 2006 | Incorporation (13 pages) |