Brentwood
Essex
CM13 2QW
Secretary Name | John Cyril Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leafy Way Hutton Brentwood Essex CM13 2QW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 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 | 08 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 2, Abbey Grange Works Roding Trading Estate Barking IG11 8BL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2010-02-11
|
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Return made up to 08/09/08; no change of members (4 pages) |
23 February 2009 | Return made up to 08/09/08; no change of members (4 pages) |
30 January 2009 | Accounts made up to 30 September 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 January 2008 | Return made up to 08/09/07; full list of members
|
18 January 2008 | Return made up to 08/09/07; full list of members (7 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
8 September 2006 | Incorporation (13 pages) |
8 September 2006 | Incorporation (13 pages) |