24 Eversholt Street
London
NW1 1DB
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Dr Daniele Serdoz |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 2013(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thayers Farm Road Unit 4 Beckenham Kent BR3 4LZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | bromleybusinesscentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84608853 |
Telephone region | London |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Andrew Pughe-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,495 |
Cash | £108,595 |
Current Liabilities | £120,165 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2021 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
13 July 2021 | Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London Greater London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 15 February 2021 (18 pages) |
24 April 2020 | Liquidators' statement of receipts and payments to 15 February 2020 (20 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (26 pages) |
21 March 2018 | Registered office address changed from C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY England to C/O Opus Restructuring Llp Evergreen House North Grafton Place London Greater London NW1 2DX on 21 March 2018 (2 pages) |
27 February 2018 | Resolutions
|
27 February 2018 | Statement of affairs (12 pages) |
27 February 2018 | Appointment of a voluntary liquidator (4 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Registered office address changed from 2 Thayers Farm Road Unit 4 Beckenham Kent BR3 4LZ to C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Register inspection address has been changed from Unit 4, 2 Thayers Farm Road Thayers Farm Road Beckenham Kent BR3 4LZ England to C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY (1 page) |
26 May 2016 | Register inspection address has been changed from Unit 4, 2 Thayers Farm Road Thayers Farm Road Beckenham Kent BR3 4LZ England to C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY (1 page) |
26 May 2016 | Registered office address changed from 2 Thayers Farm Road Unit 4 Beckenham Kent BR3 4LZ to C/O Access Storage Depot Unit 1 Croydon Road Industrial Estate Tannery Close Beckenham Kent BR3 4BY on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Register inspection address has been changed from C/O Daniele Serdoz 180 Flat 5 Overhill Road London SE22 0DD United Kingdom to Unit 4, 2 Thayers Farm Road Thayers Farm Road Beckenham Kent BR3 4LZ (1 page) |
6 May 2015 | Register inspection address has been changed from C/O Daniele Serdoz 180 Flat 5 Overhill Road London SE22 0DD United Kingdom to Unit 4, 2 Thayers Farm Road Thayers Farm Road Beckenham Kent BR3 4LZ (1 page) |
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 October 2014 | Termination of appointment of Daniele Serdoz as a director on 1 July 2014 (1 page) |
11 October 2014 | Termination of appointment of Daniele Serdoz as a director on 1 July 2014 (1 page) |
11 October 2014 | Termination of appointment of Daniele Serdoz as a director on 1 July 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 January 2014 | Registered office address changed from 2a North Street Bromley BR1 1SB United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 2a North Street Bromley BR1 1SB United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 2a North Street Bromley BR1 1SB United Kingdom on 9 January 2014 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Appointment of Dr Daniele Serdoz as a director (2 pages) |
29 April 2013 | Appointment of Dr Daniele Serdoz as a director (2 pages) |
26 April 2013 | Termination of appointment of Daniele Serdoz as a director (1 page) |
26 April 2013 | Termination of appointment of Daniele Serdoz as a director (1 page) |
2 April 2013 | Appointment of Mr Andrew Peter Pughe-Jones as a director (2 pages) |
2 April 2013 | Appointment of Mr Andrew Peter Pughe-Jones as a director (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Register(s) moved to registered office address (1 page) |
3 May 2012 | Register(s) moved to registered office address (1 page) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Duport Director Limited as a director (1 page) |
30 April 2012 | Termination of appointment of Duport Director Limited as a director (1 page) |
26 April 2012 | Register(s) moved to registered inspection location (1 page) |
26 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 April 2012 | Appointment of Dr Daniele Serdoz as a director (2 pages) |
25 April 2012 | Appointment of Dr Daniele Serdoz as a director (2 pages) |
25 April 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 25 April 2012 (1 page) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Duport Director Limited on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Duport Director Limited on 28 April 2010 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
28 April 2008 | Incorporation (13 pages) |
28 April 2008 | Incorporation (13 pages) |