London
N21 1SL
Director Name | Mr Donald McDonald |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Banting Drive London N21 1SL |
Secretary Name | Vlasta Maric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 5d Mecklenburgh Street London WC1N 2AH |
Director Name | Mr Gordon Edgar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Banting Drive London N21 1SL |
Director Name | Mr Paul Robert Henley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 December 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield Avenue Penenden Heath Maidstone ME14 2DQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 14 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 1, Oak Farm Cattlegate Road Enfield Middlesex EN2 9DS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Crews Hill |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2009 | Application to strike the company off the register (3 pages) |
16 November 2009 | Application to strike the company off the register (3 pages) |
12 October 2009 | Termination of appointment of Gordon Edgar as a director (1 page) |
12 October 2009 | Termination of appointment of Gordon Edgar as a director (1 page) |
6 October 2009 | Registered office address changed from 4 Banting Drive London London N21 1SL United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 4 Banting Drive London London N21 1SL United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 4 Banting Drive London London N21 1SL United Kingdom on 6 October 2009 (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
23 July 2009 | Director's change of particulars / gordon edgar / 21/07/2009 (1 page) |
23 July 2009 | Director's Change of Particulars / donald mcdonald / 29/04/2009 / HouseName/Number was: , now: 4; Street was: 5D mecklenburgh street, now: banting drive; Region was: greatewr london, now: greater london; Post Code was: WC1N 2AH, now: N21 1SL (1 page) |
23 July 2009 | Director's Change of Particulars / gordon edgar / 21/07/2009 / HouseName/Number was: , now: 4; Street was: 5D mecklenburgh street, now: banting drive; Region was: , now: london; Post Code was: WC1N 2AH, now: N21 1SL (1 page) |
23 July 2009 | Appointment terminated secretary vlasta maric (1 page) |
23 July 2009 | Appointment Terminated Secretary vlasta maric (1 page) |
23 July 2009 | Director's change of particulars / donald mcdonald / 29/04/2009 (1 page) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
14 April 2008 | Ad 14/03/07\gbp si 100@1=100\gbp ic 102/202\ (2 pages) |
14 April 2008 | Ad 14/03/07 gbp si 100@1=100 gbp ic 102/202 (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 2ND floor 145-157 st john street london WC1V 4PY (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 2ND floor 145-157 st john street london WC1V 4PY (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 5D mecklenburgh street london WC1N 2AH (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 5D mecklenburgh street london WC1N 2AH (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 4 banting drive london N21 1SL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 4 banting drive london N21 1SL (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Ad 14/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Ad 14/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 April 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (13 pages) |
14 March 2007 | Incorporation (13 pages) |