Hanwell
London
W7 2PY
Secretary Name | Mr Eric Steven Toft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Billets Hart Close Hanwell London W7 2PY |
Director Name | Nichola Jane Batley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Muster Green Haywards Heath Sussex RH16 4AL |
Director Name | Mr Russell Howard Spargo |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 162 Engadine Street Southfields London SW18 5DT |
Director Name | Ms Alison Verheul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 Grantham Road Hough On The Hill Grantham Lincolnshire NG32 2BQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 23 Billets Hart Close London W7 2PY |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
1 at £1 | Alison Verheul 16.67% Ordinary |
---|---|
1 at £1 | Alison Verheul 16.67% Ordinary A |
1 at £1 | Alison Verheul 16.67% Ordinary B |
1 at £1 | Eric Steven Toft 16.67% Ordinary |
1 at £1 | Eric Steven Toft 16.67% Ordinary C |
1 at £1 | Steven Toft 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,804 |
Cash | £2,270 |
Current Liabilities | £5,293 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 August 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
3 August 2015 | Termination of appointment of Alison Verheul as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Alison Verheul as a director on 3 August 2015 (1 page) |
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 June 2012 | Termination of appointment of Nichola Batley as a director (1 page) |
30 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Director's details changed for Alison Verheul on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nichola Jane Batley on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Alison Verheul on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nichola Jane Batley on 5 January 2010 (2 pages) |
30 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
15 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (12 pages) |
16 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
15 December 2008 | Appointment terminated director russell spargo (1 page) |
11 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Incorporation (13 pages) |