London
NW2 4AB
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 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 | 12 April 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Blacksilver Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2009) |
Correspondence Address | 84 High Street London NW10 4SJ |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at 1 | Damian Gormley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,113 |
Net Worth | -£1,885 |
Cash | £777 |
Current Liabilities | £12,518 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Completion of winding up (1 page) |
10 November 2011 | Order of court to wind up (2 pages) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Termination of appointment of Blacksilver Ltd as a secretary (1 page) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
25 July 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 93B andon road london NW2 4AB (1 page) |
12 June 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (13 pages) |