London
WC1X 8HB
Director Name | Ms Alona Pardo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2012) |
Role | Art Curator |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Secretary Name | Ms Ronit Pardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2011) |
Role | Fashion Designer |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Guy Nir |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
998 at £1 | Northdene LTD 99.80% Ordinary |
---|---|
1 at £1 | Ms Alona Pardo 0.10% Ordinary |
1 at £1 | Ms Ronit Pardo 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,224 |
Cash | £130 |
Current Liabilities | £6,458 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
24 April 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Alona Pardo as a director on 30 January 2012 (1 page) |
6 March 2012 | Termination of appointment of Guy Nir as a director on 30 January 2012 (1 page) |
6 March 2012 | Termination of appointment of Alona Pardo as a director on 30 January 2012 (1 page) |
6 March 2012 | Termination of appointment of Guy Nir as a director on 30 January 2012 (1 page) |
8 November 2011 | Appointment of Guy Nir as a director on 1 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Ronit Pardo as a secretary on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Ronit Pardo as a secretary on 8 November 2011 (1 page) |
8 November 2011 | Appointment of Guy Nir as a director on 1 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Ronit Pardo as a secretary on 8 November 2011 (1 page) |
8 November 2011 | Appointment of Guy Nir as a director on 1 November 2011 (2 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
27 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
27 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
21 October 2010 | Accounts made up to 28 February 2010 (1 page) |
21 October 2010 | Accounts made up to 28 February 2010 (1 page) |
13 August 2010 | Registered office address changed from 1st Floor 236 Grays Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 1st Floor 236 Grays Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
17 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Ms Ronit Pardo on 1 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Ms Ronit Pardo on 1 February 2010 (1 page) |
8 March 2010 | Director's details changed for Ms Alona Pardo on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Ronit Pardo on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Ronit Pardo on 1 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Ms Ronit Pardo on 1 February 2010 (1 page) |
8 March 2010 | Director's details changed for Ms Alona Pardo on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Alona Pardo on 1 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Ms Ronit Pardo on 1 February 2010 (1 page) |
10 December 2009 | Accounts made up to 28 February 2009 (1 page) |
10 December 2009 | Accounts made up to 28 February 2009 (1 page) |
6 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 April 2009 | Director and secretary's change of particulars / ronit pardo / 02/04/2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / ronit pardo / 02/04/2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / ronit pardo / 02/04/2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / ronit pardo / 02/04/2009 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 5B wayland avenue london E8 2HP uk (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 5B wayland avenue london E8 2HP uk (1 page) |
10 March 2008 | Director appointed ms ronit pardo (1 page) |
10 March 2008 | Director appointed ms ronit pardo (1 page) |
10 March 2008 | Secretary appointed ms ronit pardo (1 page) |
10 March 2008 | Secretary appointed ms ronit pardo (1 page) |
10 March 2008 | Director appointed ms alona pardo (1 page) |
10 March 2008 | Director appointed ms alona pardo (1 page) |
27 February 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
27 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
27 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |