D.U.K.E. (PONTYPRIDD) LIMITED

Register to unlock more data on OkredoRegister

D.U.K.E. (PONTYPRIDD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06279835

Incorporation date

14/06/2007

Size

Full

Contacts

Registered address

Registered address

DUFF & PHELPS LTD, Level 14 The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon19/12/2017
Final Gazette dissolved following liquidation
dot icon19/09/2017
Return of final meeting in a members' voluntary winding up
dot icon17/05/2017
Satisfaction of charge 1 in full
dot icon17/05/2017
Satisfaction of charge 4 in full
dot icon17/05/2017
Satisfaction of charge 2 in full
dot icon17/05/2017
Satisfaction of charge 3 in full
dot icon20/10/2016
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Level 14 the Shard 32 London Bridge Street London SE1 9SG on 2016-10-20
dot icon18/10/2016
Declaration of solvency
dot icon18/10/2016
Appointment of a voluntary liquidator
dot icon18/10/2016
Resolutions
dot icon18/10/2016
Declaration of solvency
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon19/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-06-30
dot icon04/07/2014
Full accounts made up to 2013-06-30
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Andrew Paul Richardson on 2013-07-01
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon01/02/2013
Certificate of change of name
dot icon01/02/2013
Change of name with request to seek comments from relevant body
dot icon01/02/2013
Change of name notice
dot icon30/11/2012
Full accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-06-30
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2011
Director's details changed for Mr Andrew Paul Richardson on 2011-07-22
dot icon22/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/04/2011
Memorandum and Articles of Association
dot icon12/04/2011
Resolutions
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2011
Change of share class name or designation
dot icon25/02/2011
Resolutions
dot icon25/02/2011
Resolutions
dot icon25/02/2011
Statement of company's objects
dot icon23/02/2011
Termination of appointment of Andrew Bolt as a director
dot icon23/02/2011
Appointment of Andrew Paul Richardson as a director
dot icon23/12/2010
Full accounts made up to 2010-06-30
dot icon21/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon21/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon21/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-06-14
dot icon18/01/2010
Appointment of Valsec Director Limited as a director
dot icon18/01/2010
Termination of appointment of Didier Tandy as a director
dot icon09/01/2010
Full accounts made up to 2009-06-30
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 Andrew Reginald Bolt on 2009-10-12
dot icon22/06/2009
Full accounts made up to 2008-06-30
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon18/06/2008
Return made up to 14/06/08; full list of members
dot icon18/06/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon27/05/2008
Appointment terminated director cesidio di ciacca
dot icon27/05/2008
Director appointed didier michel tandy
dot icon15/03/2008
Certificate of change of name
dot icon03/10/2007
Ad 21/06/07--------- £ si 101@1
dot icon23/08/2007
New director appointed
dot icon22/08/2007
Ad 21/06/07--------- £ si 101@1=101 £ ic 1/102
dot icon14/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
14/06/2007 - Present
231
VALSEC DIRECTOR LIMITED
Corporate Director
31/12/2009 - Present
170
Di Ciacca, Cesidio Martin
Director
14/06/2007 - 24/04/2008
154
Bolt, Andrew Reginald
Director
21/06/2007 - 15/02/2011
54
Tandy, Didier Michel
Director
24/04/2008 - 31/12/2009
218

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. (PONTYPRIDD) LIMITED

D.U.K.E. (PONTYPRIDD) LIMITED is an(a) Dissolved company incorporated on 14/06/2007 with the registered office located at DUFF & PHELPS LTD, 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. (PONTYPRIDD) LIMITED?

toggle

D.U.K.E. (PONTYPRIDD) LIMITED is currently Dissolved. It was registered on 14/06/2007 and dissolved on 19/12/2017.

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

toggle

D.U.K.E. (PONTYPRIDD) LIMITED is registered at DUFF & PHELPS LTD, Level 14 The Shard 32 London Bridge Street, London SE1 9SG.

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

toggle

D.U.K.E. (PONTYPRIDD) 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. (PONTYPRIDD) LIMITED?

toggle

The latest filing was on 19/12/2017: Final Gazette dissolved following liquidation.