Georges Road
London
N7 8HZ
Secretary Name | Angela Obande |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(same day as company formation) |
Role | Analyst |
Correspondence Address | 2 Meadowsweet Close London E16 3UD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 35 Prichard Court Georges Road London N7 8HZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Application to strike the company off the register (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
16 May 2012 | Registered office address changed from 26 Linfield Crescent Enfiled Middlesex EN1 4UR England on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 26 Linfield Crescent Enfiled Middlesex EN1 4UR England on 16 May 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 December 2011 | Registered office address changed from 61 Tallis Court Gidea Park Romford RM2 6GH on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 61 Tallis Court Gidea Park Romford RM2 6GH on 28 December 2011 (1 page) |
4 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
4 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
4 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Director's details changed for Cyril Nwachukwu on 2 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Cyril Nwachukwu on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Cyril Nwachukwu on 2 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Registered office address changed from 56 Tallis Court Kidman Close Gidea Park Romford RM2 6GH England on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 56 Tallis Court Kidman Close Gidea Park Romford RM2 6GH England on 28 May 2010 (1 page) |
15 October 2009 | Registered office address changed from 2 Meadowsweet Close London E16 3UD on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 2 Meadowsweet Close London E16 3UD on 15 October 2009 (1 page) |
6 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
6 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
18 August 2007 | Ad 07/08/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Ad 07/08/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Incorporation (13 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Incorporation (13 pages) |