London
E2 7AS
Secretary Name | Foyzyl Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 3 Gosling House Sutton London E1 0AU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 23 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2007) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2007) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Quick Swift Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 24 May 2007) |
Correspondence Address | 75 Kinfauns Road Ilford Essex IG3 9QJ |
Registered Address | 252 Bethnal Green Road London E2 0AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,071 |
Cash | £887 |
Current Liabilities | £31,031 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
6 November 2008 | Appointment terminated secretary foyzyl miah (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 January 2008 | Return made up to 11/10/07; full list of members
|
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 75 kinfauns road goodmayes IG3 9QJ (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Incorporation (13 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |