Cambridge
Cambs
CB2 8PP
Director Name | Manu Hathiramani |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 11 Long Road Cambridge Cambs CB2 8PP |
Secretary Name | Wenli Zhou |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 02 September 2008) |
Role | Secretary |
Correspondence Address | 55 Tayberry Close Red Lodge Suffolk IP28 8FW |
Director Name | Sean Cattrell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | 75 Waveney Road St. Ives Cambs PE27 3FN |
Secretary Name | Mr Alexander Hathiramani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 11 Long Road Cambridge Cambs CB2 8PP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | Administrator's progress report to 24 March 2010 (10 pages) |
6 April 2010 | Notice of move from Administration to Dissolution (10 pages) |
6 April 2010 | Administrator's progress report to 24 March 2010 (10 pages) |
6 April 2010 | Notice of move from Administration to Dissolution on 24 March 2010 (10 pages) |
1 November 2009 | Administrator's progress report to 7 October 2009 (9 pages) |
1 November 2009 | Administrator's progress report to 7 October 2009 (9 pages) |
1 November 2009 | Administrator's progress report to 7 October 2009 (9 pages) |
8 August 2009 | Appointment Terminated Secretary alexander hathiramani (1 page) |
8 August 2009 | Appointment terminated secretary alexander hathiramani (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 29 parkfield avenue north harrow middlesex HA2 6NR (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 29 parkfield avenue north harrow middlesex HA2 6NR (1 page) |
6 August 2009 | Appointment Terminated Director manu hathiramani (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from dte house hollins mount bury BL9 8AT (1 page) |
6 August 2009 | Appointment terminated director manu hathiramani (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from dte house hollins mount bury BL9 8AT (1 page) |
6 June 2009 | Statement of administrator's proposal (23 pages) |
6 June 2009 | Statement of administrator's proposal (23 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 1 liverpool street london EC2A 2EP (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 1 liverpool street london EC2A 2EP (1 page) |
20 April 2009 | Appointment of an administrator (1 page) |
20 April 2009 | Appointment of an administrator (1 page) |
16 April 2009 | Appointment Terminated Director alexander hathiramani (1 page) |
16 April 2009 | Appointment terminated director alexander hathiramani (1 page) |
9 March 2009 | Appointment Terminated Director sean cattrell (1 page) |
9 March 2009 | Appointment terminated director sean cattrell (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 October 2008 | Director appointed manu hathiramani (1 page) |
20 October 2008 | Director appointed manu hathiramani (1 page) |
18 September 2008 | Secretary appointed alexander manu hathiramani (2 pages) |
18 September 2008 | Director appointed sean cattrell (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 1 sun street london EC2A 2EP (1 page) |
18 September 2008 | Director appointed sean cattrell (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 1 sun street london EC2A 2EP (1 page) |
18 September 2008 | Appointment Terminated Secretary wenli zhou (1 page) |
18 September 2008 | Secretary appointed alexander manu hathiramani (2 pages) |
18 September 2008 | Appointment terminated secretary wenli zhou (1 page) |
29 May 2008 | Secretary appointed wenli zhou (2 pages) |
29 May 2008 | Secretary appointed wenli zhou (2 pages) |
16 May 2008 | Director appointed alexander manu hathiramani (2 pages) |
16 May 2008 | Director appointed alexander manu hathiramani (2 pages) |
21 January 2008 | Incorporation (13 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (13 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |