London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Mr Michael Graham Connor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 March 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Daniel Road London W5 3RY |
Website | www.electric3d.co.uk |
---|
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Durrants Nominees LTD 33.33% Ordinary |
---|---|
1 at £1 | Kent Leslie Walwin 33.33% Ordinary |
1 at £1 | Michael Graham Connor 33.33% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Michael Graham Connor on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Michael Graham Connor on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 February 2009 | Ad 05/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
27 February 2009 | Director appointed michael greham connor (1 page) |
27 February 2009 | Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 January 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
9 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
27 December 2007 | Incorporation (19 pages) |