London
SW17 7RP
Director Name | Mr Thomas Alastair Bell |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 October 2009) |
Role | Floorplans |
Correspondence Address | 75 St. James's Drive London SW17 7RP |
Director Name | Mr Jeroen Kristiaan Lloyd Rothwell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 October 2009) |
Role | Floorplans |
Correspondence Address | 93 Pymers Mead Dulwich London SE21 8NJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 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 | 18 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Sunnyhill House 3-7 Sunnyhill Road London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 117 dartford road dartford kent DA1 3EN (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 117 dartford road dartford kent DA1 3EN (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from sunnyhill house 3-7 sunnyhill road streatham london SW16 2UG uk (1 page) |
10 June 2008 | Director's change of particulars / jerone rothwell / 18/04/2008 (2 pages) |
10 June 2008 | Director and secretary's change of particulars / thomas bell / 20/04/2008 (2 pages) |
10 June 2008 | Director and secretary's change of particulars / thomas bell / 20/04/2008 (2 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 April 2008 | Director appointed jerone kristiaan lloyd rothwell logged form (2 pages) |
23 April 2008 | Director appointed thomas alastair bell logged form (1 page) |
31 March 2008 | Director appointed jeroen lloyd kristiaan rothwell (2 pages) |
31 March 2008 | Director and secretary appointed thomas alastair bell (2 pages) |
18 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
18 March 2008 | Appointment terminated director duport director LIMITED (1 page) |