London
SE4 2DT
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £97 |
Cash | £1 |
Current Liabilities | £36,010 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 11 July 2016 (8 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 11 July 2016 (8 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (8 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 11 July 2015 (8 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (8 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (9 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 11 July 2014 (9 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (9 pages) |
18 July 2013 | Statement of affairs with form 4.19 (5 pages) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 18 July 2013 (2 pages) |
18 July 2013 | Statement of affairs with form 4.19 (5 pages) |
18 July 2013 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 18 July 2013 (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Stephen Mcintyre on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Stephen Mcintyre on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Stephen Mcintyre on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / stephen mcintyre / 15/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / stephen mcintyre / 15/05/2009 (1 page) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 June 2008 | Director appointed stephen mcintyre (1 page) |
26 June 2008 | Director appointed stephen mcintyre (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 121 drakefell road london SE4 2DT uk (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 121 drakefell road london SE4 2DT uk (1 page) |
16 May 2008 | Incorporation (13 pages) |
16 May 2008 | Incorporation (13 pages) |
16 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
16 May 2008 | Appointment terminated director duport director LIMITED (1 page) |