London
W6 0SX
Secretary Name | Mr Richard Arthur Franklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hamlet Gardens London W6 0SX |
Director Name | Mr Timothy Franklin |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2008(2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 January 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hamlet Gardens London W6 0SX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 83 Hamlet Gardens London W6 0SX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,686 |
Cash | £76 |
Current Liabilities | £26,444 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2010 | Application to strike the company off the register (3 pages) |
13 September 2010 | Application to strike the company off the register (3 pages) |
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
26 July 2010 | Director's details changed for Mr. Timothy Franklin on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr. Timothy Franklin on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr. Timothy Franklin on 1 January 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 June 2008 | Secretary appointed mr richard arthur franklin (1 page) |
16 June 2008 | Director appointed mr richard arthur franklin (1 page) |
16 June 2008 | Secretary appointed mr richard arthur franklin (1 page) |
16 June 2008 | Director appointed mr richard arthur franklin (1 page) |
9 June 2008 | Director appointed mr. Timothy franklin (1 page) |
9 June 2008 | Director appointed mr. Timothy franklin (1 page) |
5 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
5 June 2008 | Incorporation (13 pages) |
5 June 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
5 June 2008 | Incorporation (13 pages) |