DUNCOURT LIMITED
Overview
| Company Name | DUNCOURT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02422846 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNCOURT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DUNCOURT LIMITED located?
| Registered Office Address | 4th Floor 45 Monmouth Street WC2H 9DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNCOURT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2014 |
What is the status of the latest annual return for DUNCOURT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DUNCOURT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Fntc (Secretaries) Limited as a secretary on Apr 13, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Maurice James Postlethwaite as a director on Apr 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samantha Jayne Platt as a director on Apr 13, 2015 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from * 7 Durweston Street London W1H 1EN* on Mar 05, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Karen Harris as a director | 2 pages | TM01 | ||||||||||
Appointment of Samantha Jayne Platt as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 12, 2010 | 17 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 12, 2009 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 12, 2008 | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 12, 2007 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 12, 2006 | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 12, 2005 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 12, 2004 | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 12, 2003 | 4 pages | AR01 | ||||||||||
Who are the officers of DUNCOURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OLDCORN, Phillip John, Sol | Secretary | 37 Fremantle Road HP13 7PQ High Wycombe Buckinghamshire | British | 61510120001 | ||||||||||||||
| THORPE, David Mark | Secretary | 47 Downhall Ley SG9 9NJ Buntingford Hertfordshire | British | 11809630003 | ||||||||||||||
| FNTC (SECRETARIES) LIMITED | Secretary | Castle Hill Victoria Road IM2 4RB Douglas International House Isle Of Man |
| 59454990001 | ||||||||||||||
| BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | England | British | 49890410007 | |||||||||||||
| CONEY, Byron Dean | Director | 83 Albert Bridge Road SW11 4PH London | Us Citizen | 735360001 | ||||||||||||||
| COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | 71870000003 | |||||||||||||
| FISHER, Harry Adams | Director | 171 95030 Los Gatos California Usa | Us Citizen | 32285820001 | ||||||||||||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | 46417150001 | |||||||||||||
| GRIFFERTY, Thomas Hartley | Director | 3024 Tours Road Mississuaga Ontario Canada | Canadian | 71880820001 | ||||||||||||||
| HARRIS, Karen Rachel | Director | Larchwood Clay Head Road IM4 6DH Baldrine Isle Of Man | Isle Of Man | British | 90679600001 | |||||||||||||
| MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | 82455870001 | ||||||||||||||
| PHILIPS, Craig Sinclair | Director | 1 Chapel Court IM9 1UD Derbyhaven Isle Of Man | British | 82851420001 | ||||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | 175596800002 | |||||||||||||
| POSTLETHWAITE, Maurice James, Mr. | Director | 36 Seafield Crescent Birch Hill IM3 3BZ Onchan Isle Of Man | Isle Of Man | British | 80314900001 | |||||||||||||
| THORPE, David Mark | Director | 52 Village Green Avenue TN16 3LN Biggin Hill Kent | British | 11809630014 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0