London
N7 0EL
Director Name | Keeley Maria Yusuf |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Richardson Crescent Cheshunt Hertfordshire EN7 6WZ |
Secretary Name | Keeley Maria Yusuf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Richardson Crescent Cheshunt Hertfordshire EN7 6WZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(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 | 21 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48 |
Cash | £2,995 |
Current Liabilities | £5,612 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
9 January 2009 | Director and Secretary's Change of Particulars / keeley yusuf / 24/12/2008 / HouseName/Number was: 223 tower point, now: 37; Street was: sydney road, now: richardson crescent; Post Town was: enfield, now: cheshunt; Region was: middlesex, now: hertfordshire; Post Code was: EN2 6SZ, now: EN7 6WZ (1 page) |
9 January 2009 | Director and secretary's change of particulars / keeley yusuf / 24/12/2008 (1 page) |
10 March 2008 | Director appointed marina bryan (1 page) |
10 March 2008 | Director appointed marina bryan (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 223 tower point sydney road enfield EN2 6SZ (1 page) |
10 March 2008 | Director and secretary appointed keeley maria yusuf (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 223 tower point sydney road enfield EN2 6SZ (1 page) |
10 March 2008 | Director and secretary appointed keeley maria yusuf (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (13 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (13 pages) |