London
W2 6DX
Secretary Name | Alexandria Rodgers |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 10 August 2007(same day as company formation) |
Role | Insurance |
Correspondence Address | Flat 2 39 Philbeach Gardens London SW5 9EB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Flat 6 131 Gloucester Terrace London W2 6DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
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 |
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
18 October 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Miss Megan Faye Davidson on 10 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Miss Megan Faye Davidson on 10 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Director's Change of Particulars / megan davidson / 10/09/2009 / HouseName/Number was: flat 69, now: 131; Street was: 100 westminster bridge road, now: flat 69 gloucester terrace; Area was: waterloo, now: ; Post Code was: SE1 7XA, now: flat 6 (1 page) |
10 September 2009 | Director's change of particulars / megan davidson / 10/09/2009 (1 page) |
10 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
20 February 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
20 February 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
23 October 2008 | Director's Change of Particulars / megan davidson / 23/10/2008 / Title was: , now: miss; HouseName/Number was: , now: flat 69; Street was: flat 2 39 philbeach gardens, now: 100 westminster bridge road; Area was: earls court, now: waterloo; Post Code was: SW5 9EB, now: SE1 7XA; Country was: , now: united kingdom (2 pages) |
23 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
23 October 2008 | Director's change of particulars / megan davidson / 23/10/2008 (2 pages) |
23 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from flat 69 100 westminster bridge road waterloo london SE1 7XB (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from flat 69 100 westminster bridge road waterloo london SE1 7XB (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: flat 2, 39 philbeach gardens earls court london SW5 9EB (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: flat 2, 39 philbeach gardens earls court london SW5 9EB (1 page) |
6 September 2007 | Ad 10/08/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 September 2007 | Ad 10/08/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Incorporation (13 pages) |
10 August 2007 | Incorporation (13 pages) |
10 August 2007 | Director resigned (1 page) |