London
SW17 8TA
Secretary Name | Florah Orobator |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | Totterdown Mews 24 Totterdown Street London SW17 8TA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Totterdown Mews 24 Totterdown Street Tooting London SW17 8TA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1000 at £1 | Emanuel Orobator 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£828 |
Cash | £478 |
Current Liabilities | £1,860 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Director's details changed for Emanuel Orobator on 14 March 2015 (2 pages) |
15 March 2015 | Secretary's details changed for Florah Orobator on 14 March 2015 (1 page) |
15 March 2015 | Secretary's details changed for Florah Orobator on 14 March 2015 (1 page) |
15 March 2015 | Director's details changed for Emanuel Orobator on 14 March 2015 (2 pages) |
15 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
27 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 May 2010 | Registered office address changed from Flat 222 Lear House Poynder Gardens Clapham South London SW4 8PG on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Flat 222 Lear House Poynder Gardens Clapham South London SW4 8PG on 18 May 2010 (1 page) |
4 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Emanuel Orobator on 15 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Emanuel Orobator on 15 January 2010 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
25 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
3 October 2007 | Ad 04/09/07--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Ad 04/09/07--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
15 January 2007 | Incorporation (13 pages) |
15 January 2007 | Incorporation (13 pages) |