D.U.K.E. CAPITAL SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06393885

Incorporation date

08/10/2007

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon29/07/2017
Final Gazette dissolved following liquidation
dot icon29/04/2017
Return of final meeting in a members' voluntary winding up
dot icon26/02/2017
Termination of appointment of Neil Kenneth Robertson as a director on 2017-02-24
dot icon30/11/2016
Satisfaction of charge 1 in full
dot icon30/11/2016
Satisfaction of charge 2 in full
dot icon07/04/2016
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 2016-04-08
dot icon07/04/2016
Declaration of solvency
dot icon07/04/2016
Appointment of a voluntary liquidator
dot icon07/04/2016
Resolutions
dot icon04/01/2016
Appointment of Mr Neil Kenneth Robertson as a director on 2016-01-05
dot icon04/01/2016
Termination of appointment of Claire Treacy as a director on 2016-01-05
dot icon14/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon16/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon16/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-14
dot icon05/08/2015
Termination of appointment of Martyn James Mccarthy as a director on 2015-07-31
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon18/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon04/07/2014
Compulsory strike-off action has been discontinued
dot icon03/07/2014
Full accounts made up to 2013-06-30
dot icon30/06/2014
First Gazette notice for compulsory strike-off
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon02/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon01/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon01/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2013-07-02
dot icon31/01/2013
Certificate of change of name
dot icon31/01/2013
Change of name with request to seek comments from relevant body
dot icon31/01/2013
Change of name notice
dot icon29/11/2012
Full accounts made up to 2012-06-30
dot icon25/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon14/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon23/05/2012
Full accounts made up to 2011-06-30
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2012
Resolutions
dot icon18/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon20/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-06-30
dot icon20/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon07/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon07/04/2010
Appointment of Mr Fraser James Kennedy as a director
dot icon28/03/2010
Full accounts made up to 2009-06-30
dot icon17/01/2010
Termination of appointment of Didier Tandy as a director
dot icon15/12/2009
Director's details changed for Martyn James Mccarthy on 2009-12-07
dot icon03/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon03/11/2009
Director's details changed for Valsec Director Limited on 2009-10-09
dot icon03/11/2009
Director's details changed for Didier Michel Tandy on 2009-10-09
dot icon03/11/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-10-09
dot icon15/10/2009
Director's details changed for Martyn James Mccarthy on 2009-10-07
dot icon15/10/2009
Director's details changed for Didier Michel Tandy on 2009-10-07
dot icon15/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2009
Appointment terminated director europa director LIMITED
dot icon03/09/2009
Director appointed valsec director LIMITED
dot icon09/08/2009
Resolutions
dot icon06/07/2009
Director appointed abayomi abiodun okunola
dot icon06/07/2009
Appointment terminated director stephen mcbride
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 09/10/08; full list of members
dot icon08/10/2008
Registered office changed on 09/10/2008 from europa house 20 espanade scarborough YO11 2AQ
dot icon15/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon09/04/2008
Nc inc already adjusted 26/03/08
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Accounting reference date shortened from 31/10/2008 to 30/06/2008
dot icon07/04/2008
Certificate of change of name
dot icon06/04/2008
Director appointed europa director LIMITED
dot icon06/04/2008
Director appointed stephen paul mcbride
dot icon31/03/2008
Secretary appointed valad secretarial services LIMITED
dot icon31/03/2008
Director appointed didier michel tandy
dot icon31/03/2008
Director appointed martyn james mccarthy
dot icon31/03/2008
Appointment terminated director serjeants'inn nominees LIMITED
dot icon31/03/2008
Appointment terminated director loviting LIMITED
dot icon31/03/2008
Appointment terminated secretary sisec LIMITED
dot icon31/03/2008
Registered office changed on 01/04/2008 from 21 holborn viaduct london EC1A 2DY
dot icon08/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacy, Claire
Director
13/08/2015 - 04/01/2016
115
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
25/03/2008 - Present
231
VALSEC DIRECTOR LIMITED
Corporate Director
31/08/2009 - Present
170
SISEC LIMITED
Corporate Secretary
08/10/2007 - 25/03/2008
225
LOVITING LIMITED
Corporate Director
08/10/2007 - 25/03/2008
118

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.U.K.E. CAPITAL SERVICES EUROPE LIMITED

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED is an(a) Dissolved company incorporated on 08/10/2007 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.U.K.E. CAPITAL SERVICES EUROPE LIMITED?

toggle

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED is currently Dissolved. It was registered on 08/10/2007 and dissolved on 29/07/2017.

Where is D.U.K.E. CAPITAL SERVICES EUROPE LIMITED located?

toggle

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does D.U.K.E. CAPITAL SERVICES EUROPE LIMITED do?

toggle

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for D.U.K.E. CAPITAL SERVICES EUROPE LIMITED?

toggle

The latest filing was on 29/07/2017: Final Gazette dissolved following liquidation.