D.U.K.E. MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

D.U.K.E. MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093763

Incorporation date

19/10/2000

Size

Full

Contacts

Registered address

Registered address

Level 14 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon11/02/2015
Final Gazette dissolved following liquidation
dot icon11/11/2014
Return of final meeting in a members' voluntary winding up
dot icon07/10/2013
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU United Kingdom on 2013-10-08
dot icon03/10/2013
Appointment of a voluntary liquidator
dot icon03/10/2013
Resolutions
dot icon03/10/2013
Declaration of solvency
dot icon30/09/2013
Compulsory strike-off action has been suspended
dot icon18/09/2013
Satisfaction of charge 2 in full
dot icon18/09/2013
Satisfaction of charge 4 in full
dot icon18/09/2013
Satisfaction of charge 1 in full
dot icon18/09/2013
Satisfaction of charge 3 in full
dot icon02/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon01/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon01/07/2013
Registered office address changed from Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon01/07/2013
First Gazette notice for compulsory strike-off
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 icon22/10/2012
Annual return made up to 2012-10-20 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: 4
dot icon01/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-06-30
dot icon20/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon08/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon20/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon28/03/2010
Full accounts made up to 2009-06-30
dot icon31/01/2010
Termination of appointment of Cesidio Di Ciacca as a director
dot icon14/01/2010
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 icon12/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-10-20
dot icon12/11/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-10-20
dot icon12/11/2009
Director's details changed for Valsec Director Limited on 2009-10-20
dot icon17/10/2009
Director's details changed for Martyn James Mccarthy on 2009-10-12
dot icon17/10/2009
Director's details changed for Didier Michel Tandy on 2009-10-12
dot icon17/10/2009
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-10-12
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 3
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
Appointment terminated director stephen mcbride
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon13/01/2009
Director appointed martyn james mccarthy
dot icon13/01/2009
Appointment terminated director marcus shepherd
dot icon22/10/2008
Return made up to 20/10/08; full list of members
dot icon22/10/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon26/05/2008
Director appointed marcus owen shepherd
dot icon28/02/2008
Full accounts made up to 2007-02-28
dot icon12/02/2008
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon05/11/2007
Return made up to 20/10/07; full list of members
dot icon18/09/2007
Certificate of change of name
dot icon07/09/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon25/10/2006
Return made up to 20/10/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-02-28
dot icon23/10/2005
Return made up to 20/10/05; full list of members
dot icon23/10/2005
Registered office changed on 24/10/05 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ
dot icon16/06/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon28/12/2004
Full accounts made up to 2004-02-29
dot icon31/10/2004
Return made up to 20/10/04; full list of members
dot icon17/05/2004
Director resigned
dot icon12/04/2004
New director appointed
dot icon28/03/2004
Secretary resigned
dot icon22/10/2003
Return made up to 20/10/03; full list of members
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon29/09/2003
Full accounts made up to 2003-02-28
dot icon11/09/2003
New secretary appointed
dot icon11/08/2003
Certificate of change of name
dot icon29/07/2003
Director's particulars changed
dot icon15/05/2003
Director resigned
dot icon06/03/2003
Auditor's resignation
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon12/11/2002
Return made up to 20/10/02; full list of members
dot icon10/09/2002
Full accounts made up to 2002-02-28
dot icon24/07/2002
Director resigned
dot icon20/11/2001
Return made up to 20/10/01; full list of members
dot icon05/07/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon27/04/2001
Particulars of mortgage/charge
dot icon27/02/2001
Particulars of mortgage/charge
dot icon28/11/2000
Accounting reference date extended from 31/10/01 to 28/02/02
dot icon21/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon19/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brophy, John Francis
Director
14/06/2001 - 26/11/2004
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/10/2000 - 19/10/2000
99600
Hancock, Mark Edward
Director
19/10/2000 - 30/04/2003
38
Shepherd, Marcus Owen
Director
23/04/2008 - 23/12/2008
344
INSTANT COMPANIES LIMITED
Nominee Director
19/10/2000 - 19/10/2000
43699

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. MANAGEMENT (UK) LIMITED

D.U.K.E. MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 19/10/2000 with the registered office located at Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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. MANAGEMENT (UK) LIMITED?

toggle

D.U.K.E. MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 19/10/2000 and dissolved on 11/02/2015.

Where is D.U.K.E. MANAGEMENT (UK) LIMITED located?

toggle

D.U.K.E. MANAGEMENT (UK) LIMITED is registered at Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does D.U.K.E. MANAGEMENT (UK) LIMITED do?

toggle

D.U.K.E. MANAGEMENT (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D.U.K.E. MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 11/02/2015: Final Gazette dissolved following liquidation.