44 Gledstanes Road
London
W14 9HU
Secretary Name | Christopher Mark Geary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 44 Gledstanes Road London W14 9HU |
Director Name | Mr Andrew Thomas Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glynde Crescent Bognor Regis West Sussex PO22 8HT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | First Floor Flat 44 Gledstanes Road London W14 9HU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
17 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
18 August 2008 | Appointment terminated director andrew walker (1 page) |
27 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: the barn ashfields lane east hanney OX12 0HN (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
14 November 2006 | Incorporation (13 pages) |