DUNCAN CARMEL LIMITED
Overview
| Company Name | DUNCAN CARMEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05197585 |
| 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 DUNCAN CARMEL LIMITED?
- Freight air transport (51210) / Transportation and storage
Where is DUNCAN CARMEL LIMITED located?
| Registered Office Address | 3 Brook Business Centre Cowley Mill Road UB8 2FX Uxbridge Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNCAN CARMEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LWA TRADING LIMITED | Mar 12, 2016 | Mar 12, 2016 |
| ADVANTAGE WORLDWIDE LIMITED | Aug 04, 2004 | Aug 04, 2004 |
What are the latest accounts for DUNCAN CARMEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DUNCAN CARMEL 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed advantage worldwide LIMITED\certificate issued on 12/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Registered office address changed from * 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL* on Sep 25, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for David Edward Stevens on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of DUNCAN CARMEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMID, Fozia | Secretary | 25 Elmer Gardens TW7 6EY Isleworth Middlesex | British | 100645220001 | ||||||
| HAMID, Fozia | Director | 25 Elmer Gardens TW7 6EY Isleworth Middlesex | United Kingdom | British | 100645220001 | |||||
| STEVENS, David Edward | Director | Springfield GU18 5XP Lightwater 19 Surrey | England | British | 52679580003 | |||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| BEAL, Gary | Director | 37 Lodge Way Charlton Village TW17 0RZ Shepperton Middlesex | England | British | 124041690001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of DUNCAN CARMEL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Edward Stevens | Aug 01, 2016 | Brook Business Centre Cowley Mill Road UB8 2FX Uxbridge 3 Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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