London
SE19 1AF
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 8 Durweston Street Marylebone London W1H 1EW |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Withdraw the company strike off application (2 pages) |
20 October 2010 | Withdraw the company strike off application (2 pages) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Application to strike the company off the register (3 pages) |
11 August 2010 | Director's details changed for Marissa Anne Miller on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Marissa Anne Miller on 11 August 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
5 May 2010 | Director's details changed for Marissa Anne Miller on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Marissa Anne Miller on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Marissa Anne Miller on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 October 2008 | Director's Change of Particulars / marissa miller / 01/10/2008 / Nationality was: australia, now: british; HouseName/Number was: , now: 26B; Street was: flat 30,the grainstore,4, now: rockmount road; Area was: western gateway, now: ; Region was: greater london, now: ; Post Code was: E16 1BA, now: SE19 3ST; Country was: , now: united kingdom (1 page) |
1 October 2008 | Director's change of particulars / marissa miller / 01/10/2008 (1 page) |
15 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 April 2007 | Incorporation (19 pages) |
11 April 2007 | Incorporation (19 pages) |