About

Registered Number: 05837041
Date of Incorporation: 05/06/2006 (18 years ago)
Company Status: Liquidation
Registered Address: 5 Appleford Drive, Manchester, M8 8XA,

 

Duport International Ltd was registered on 05 June 2006 with its registered office in Manchester. The current directors of Duport International Ltd are Yu, Jingang, Akhtar, Omar, Michankhail, Khan Afghan, Akhtar, Masood, Ali, Mohammad Azhar, Huang, Zhongming, Zafar, Waqar Ahmed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YU, Jingang 28 May 2013 - 1
AKHTAR, Masood 05 June 2006 01 July 2007 1
ALI, Mohammad Azhar 01 July 2007 01 May 2008 1
HUANG, Zhongming 01 August 2012 28 May 2013 1
ZAFAR, Waqar Ahmed 01 May 2008 01 May 2011 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Omar 01 September 2007 01 May 2008 1
MICHANKHAIL, Khan Afghan 05 June 2006 01 September 2007 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 10 September 2015
L64.07 - Release of Official Receiver 10 September 2015
COCOMP - Order to wind up 02 September 2014
DISS16(SOAS) - N/A 17 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AD01 - Change of registered office address 11 June 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 13 August 2012
DISS16(SOAS) - N/A 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 03 June 2011
TM02 - Termination of appointment of secretary 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 19 May 2011
DISS40 - Notice of striking-off action discontinued 12 October 2010
AR01 - Annual Return 11 October 2010
DISS16(SOAS) - N/A 07 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 28 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 27 December 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363s - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
CERTNM - Change of name certificate 02 November 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.