London
W1H 7PF
Secretary Name | Mr Matthew Bartell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 August 2010) |
Role | Make Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 20 Upper Berkeley Street London W1H 7PF |
Director Name | Mary Bartell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 35 Callaghan Way Noranda Wa Australia W A 6062 |
Director Name | Deborah Erby |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 May 2007) |
Role | Sales Manager |
Correspondence Address | 3 Hampton House 109 Belsize Road Swiss Cottage London NW6 4AH |
Director Name | Karl Burrows |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 February 2008) |
Role | Transport Manager |
Correspondence Address | 45 Mandeville Road Southgate London N14 7NJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Flat 3 20 Upper Berkeley Street London W1H 7PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (2 pages) |
13 April 2010 | Application to strike the company off the register (2 pages) |
17 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
17 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 December 2008 | Accounts made up to 31 January 2008 (1 page) |
16 May 2008 | Director appointed mary bartell (1 page) |
16 May 2008 | Director appointed mary bartell (1 page) |
22 April 2008 | Appointment Terminated Director karl burrows (1 page) |
22 April 2008 | Appointment terminated director karl burrows (1 page) |
18 March 2008 | Return made up to 30/01/08; full list of members
|
18 March 2008 | Return made up to 30/01/08; full list of members
|
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
4 June 2007 | Company name changed martilicious LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed martilicious LIMITED\certificate issued on 04/06/07 (2 pages) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
16 April 2007 | Company name changed marticilous LIMITED\certificate issued on 16/04/07 (2 pages) |
16 April 2007 | Company name changed marticilous LIMITED\certificate issued on 16/04/07 (2 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Incorporation (13 pages) |
30 January 2007 | Incorporation (13 pages) |