London
W8 5JA
Director Name | Davenport Holding Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 701 Renner Road Wilmington Delaware 19810 United States |
Director Name | Ronald Sulkin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2004) |
Role | Manager |
Correspondence Address | Apt. 07 15th Floor Marina House 68 Hing Man Street Shaukeiwan Hong Kong |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | Lansdowne House 3 Lansdowne Place Gosforth Tyne & Wear NE3 1HR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £47,874 |
Cash | £4,312 |
Current Liabilities | £11,398 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 31/07/08; no change of members (6 pages) |
16 September 2008 | Return made up to 31/07/08; no change of members (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
14 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (10 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (10 pages) |
16 October 2006 | Full accounts made up to 31 July 2005 (8 pages) |
16 October 2006 | Full accounts made up to 31 July 2005 (8 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear (1 page) |
8 April 2005 | Accounts made up to 31 July 2004 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
7 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
7 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
27 August 2004 | Ad 15/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 August 2004 | Ad 15/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
31 July 2003 | Incorporation (17 pages) |
31 July 2003 | Incorporation (17 pages) |