London
E4 7AU
Director Name | Mr Clifford Warman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Knoll Road Sidcup Kent DA14 4QU |
Secretary Name | Mr Clifford Warman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Knoll Road Sidcup Kent DA14 4QU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
21 March 2011 | Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT on 21 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 2 March 2011 (2 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
14 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
14 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
29 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
29 June 2009 | Result of meeting of creditors (3 pages) |
29 June 2009 | Result of meeting of creditors (3 pages) |
19 June 2009 | Statement of affairs with form 2.14B (9 pages) |
19 June 2009 | Statement of affairs with form 2.14B (9 pages) |
18 June 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
18 June 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
5 June 2009 | Statement of administrator's proposal (33 pages) |
5 June 2009 | Statement of administrator's proposal (33 pages) |
29 May 2009 | Appointment of an administrator (1 page) |
29 May 2009 | Appointment of an administrator (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from unit f 20 wharf road london N1 7SW (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from unit f 20 wharf road london N1 7SW (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 40-42 srutton street london EC2A 4PP (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 40-42 srutton street london EC2A 4PP (1 page) |
19 March 2008 | Director and secretary appointed clifford warman (2 pages) |
19 March 2008 | Director and secretary appointed clifford warman (2 pages) |
5 March 2008 | Director appointed christopher smith (2 pages) |
5 March 2008 | Director appointed christopher smith (2 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (13 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (13 pages) |