DUNCOURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDUNCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02422846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DUNCOURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2014

    What is the status of the latest annual return for DUNCOURT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Fntc (Secretaries) Limited as a secretary on Apr 13, 2015

    1 pagesTM02

    Termination of appointment of Maurice James Postlethwaite as a director on Apr 13, 2015

    1 pagesTM01

    Termination of appointment of Samantha Jayne Platt as a director on Apr 13, 2015

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015

    2 pagesCH01

    Annual return made up to Oct 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 05, 2014

    3 pagesAA

    Registered office address changed from * 7 Durweston Street London W1H 1EN* on Mar 05, 2014

    2 pagesAD01

    Annual return made up to Oct 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 05, 2013

    3 pagesAA

    Termination of appointment of Karen Harris as a director

    2 pagesTM01

    Appointment of Samantha Jayne Platt as a director

    3 pagesAP01

    Annual return made up to Oct 12, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 05, 2012

    3 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 12, 2010

    17 pagesAR01
    Annotations
    DateAnnotation
    Nov 15, 2011The form replaces the AR01 registered on 12/10/2010 as it was not properly delivered

    Annual return made up to Oct 12, 2009 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    Nov 02, 2011This document replaces the AR01 registered on 04/11/09 as it was not properly delivered.

    Annual return made up to Oct 12, 2008

    4 pagesAR01

    Annual return made up to Oct 12, 2007 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 12, 2006

    4 pagesAR01

    Annual return made up to Oct 12, 2005 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 12, 2004

    4 pagesAR01

    Annual return made up to Oct 12, 2003

    4 pagesAR01

    Who are the officers of DUNCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDCORN, Phillip John, Sol
    37 Fremantle Road
    HP13 7PQ High Wycombe
    Buckinghamshire
    Secretary
    37 Fremantle Road
    HP13 7PQ High Wycombe
    Buckinghamshire
    British61510120001
    THORPE, David Mark
    47 Downhall Ley
    SG9 9NJ Buntingford
    Hertfordshire
    Secretary
    47 Downhall Ley
    SG9 9NJ Buntingford
    Hertfordshire
    British11809630003
    FNTC (SECRETARIES) LIMITED
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Secretary
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number091162C
    59454990001
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    EnglandBritish49890410007
    CONEY, Byron Dean
    83 Albert Bridge Road
    SW11 4PH London
    Director
    83 Albert Bridge Road
    SW11 4PH London
    Us Citizen735360001
    COX, David Jonathan
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    Director
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    EnglandBritish71870000003
    FISHER, Harry Adams
    171
    95030 Los Gatos
    California
    Usa
    Director
    171
    95030 Los Gatos
    California
    Usa
    Us Citizen32285820001
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritish46417150001
    GRIFFERTY, Thomas Hartley
    3024 Tours Road
    Mississuaga
    Ontario
    Canada
    Director
    3024 Tours Road
    Mississuaga
    Ontario
    Canada
    Canadian71880820001
    HARRIS, Karen Rachel
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Director
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Isle Of ManBritish90679600001
    MULLER, Mark Alan
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    Director
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    South African82455870001
    PHILIPS, Craig Sinclair
    1 Chapel Court
    IM9 1UD Derbyhaven
    Isle Of Man
    Director
    1 Chapel Court
    IM9 1UD Derbyhaven
    Isle Of Man
    British82851420001
    PLATT, Samantha Jayne
    Furman Close
    IM3 1BT Onchan
    29
    Isle Of Man
    Director
    Furman Close
    IM3 1BT Onchan
    29
    Isle Of Man
    Isle Of ManBritish175596800002
    POSTLETHWAITE, Maurice James, Mr.
    36 Seafield Crescent
    Birch Hill
    IM3 3BZ Onchan
    Isle Of Man
    Director
    36 Seafield Crescent
    Birch Hill
    IM3 3BZ Onchan
    Isle Of Man
    Isle Of ManBritish80314900001
    THORPE, David Mark
    52 Village Green Avenue
    TN16 3LN Biggin Hill
    Kent
    Director
    52 Village Green Avenue
    TN16 3LN Biggin Hill
    Kent
    British11809630014

    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