40 Marsh Wall Docklands
London
E14 9TP
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Ali Seytanpir |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2012) |
Role | Property Adviser |
Country of Residence | England |
Correspondence Address | 50 Broad Walk Black Heath London SE3 8NB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4th Floor 40 Marsh Wall Docklands London E14 9TP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Company name changed winn properties uk LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed winn properties uk LIMITED\certificate issued on 03/10/12
|
21 September 2012 | Change of name notice (2 pages) |
21 September 2012 | Change of name notice (2 pages) |
7 March 2012 | Company name changed special branch tree services LTD\certificate issued on 07/03/12
|
7 March 2012 | Change of name notice (1 page) |
7 March 2012 | Change of name notice (1 page) |
7 March 2012 | Company name changed special branch tree services LTD\certificate issued on 07/03/12
|
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Termination of appointment of Ali Seytanpir as a director on 27 February 2012 (1 page) |
1 March 2012 | Termination of appointment of Ali Seytanpir as a director (1 page) |
1 March 2012 | Appointment of Mr Ali Seytanpir as a director (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 March 2012 | Appointment of Mr Ali Seytanpir as a director on 26 February 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Mr Ali Seytanpir as a director on 27 February 2012 (2 pages) |
29 February 2012 | Appointment of Mr Ali Seytanpir as a director (2 pages) |
29 February 2012 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Duport Director Limited as a director on 26 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Duport Director Limited as a director (1 page) |
27 February 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 27 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Duport Secretary Limited as a secretary on 26 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
27 February 2012 | Termination of appointment of Peter Anthony Valaitis as a director on 26 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
27 February 2012 | Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 27 February 2012 (1 page) |
11 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Duport Director Limited on 26 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Duport Secretary Limited on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Duport Director Limited on 26 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Duport Secretary Limited on 26 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Accounts made up to 28 February 2009 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
14 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
11 March 2008 | Accounts made up to 29 February 2008 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
26 February 2007 | Incorporation (13 pages) |
26 February 2007 | Incorporation (13 pages) |