Harlow
Essex
CM20 1AS
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(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 | 23 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 62 Gladwin Way Harlow Essex CM20 1AS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £540 |
Current Liabilities | £4,196 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
18 August 2008 | Director appointed michael hotchkiss (2 pages) |
18 August 2008 | Director appointed michael hotchkiss (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Incorporation (13 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Incorporation (13 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |