London
E9 7ND
Director Name | Mr Attul Kumar Sehgal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Brookside Road London NW11 9NE |
Secretary Name | Mr Attul Sehgal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 April 2012) |
Role | Propositions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Brookside Road London NW11 9NE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(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 | 04 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 50 Brookside Road London NW11 9NE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Secretary's details changed for Attul Sehgal on 10 March 2011 (1 page) |
13 April 2011 | Registered office address changed from Flat 3 72 Hornsey Lane London N6 5LU on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Secretary's details changed for Attul Sehgal on 10 March 2011 (1 page) |
13 April 2011 | Director's details changed for Attul Sehgal on 10 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Attul Sehgal on 10 March 2011 (2 pages) |
13 April 2011 | Registered office address changed from Flat 3 72 Hornsey Lane London N6 5LU on 13 April 2011 (1 page) |
13 April 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
13 April 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
12 April 2010 | Director's details changed for Anita Kaur Virk on 12 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Anita Kaur Virk on 12 March 2010 (2 pages) |
23 March 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
23 March 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
30 October 2008 | Accounts made up to 31 January 2008 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Incorporation (13 pages) |
4 January 2007 | Incorporation (13 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |