London
Greater London
W12 8JF
Secretary Name | Mary Sylva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Basement Flat 100 Warwick Gardens London W14 8PR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 10 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
4 at 1 | Ms Christine Fox 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2009 | Notice of end of Administration (1 page) |
23 October 2009 | Notice of end of Administration (1 page) |
9 October 2009 | Appointment of an administrator (1 page) |
9 October 2009 | Appointment of an administrator (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 10 wadsworth road perivale UB6 7JX (1 page) |
7 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 10 wadsworth road perivale UB6 7JX (1 page) |
7 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 August 2009 | Compulsory strike-off action has been suspended (1 page) |
14 August 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated secretary mary sylva (1 page) |
24 June 2008 | Appointment terminated secretary mary sylva (1 page) |
20 August 2007 | Ad 27/06/07--------- £ si 4@1=4 £ ic 4/8 (1 page) |
20 August 2007 | Ad 27/06/07--------- £ si 4@1=4 £ ic 4/8 (1 page) |
18 August 2007 | Ad 27/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Ad 27/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |