London
SE20 7BW
Director Name | Mr Thomas Oliver |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a Leicester Road East Croydon Surrey CR0 6EB |
Secretary Name | Mr Benjamin Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mosslea Road London SE20 7BW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 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 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 66 T-Marchant Est Verney Road London SE16 3DH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
4 May 2012 | Register inspection address has been changed (1 page) |
4 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Registered office address changed from 24 Mosslea Road London SE20 7BW on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 24 Mosslea Road London SE20 7BW on 4 May 2012 (1 page) |
4 May 2012 | Register inspection address has been changed (1 page) |
4 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Registered office address changed from 24 Mosslea Road London SE20 7BW on 4 May 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Benjamin Oliver on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Benjamin Oliver on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Thomas Oliver on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Thomas Oliver on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
24 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
24 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | Ad 15/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Ad 15/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 February 2007 | Incorporation (13 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (13 pages) |