London
Secretary Name | Adam Peter Leo Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 248 Empire Square West London |
Secretary Name | Diane Vanessa Gibbs |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 15 Harcourt Street Killara New South Wales 2071 Australia |
Secretary Name | Diane Vanessa Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 15 Harcourt Street Killara New South Wales 2071 Australia |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1422 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2007 | Application for striking-off (1 page) |
12 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members
|
25 May 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
8 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Ad 17/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (13 pages) |