DUELGUIDE LIMITED

Register to unlock more data on OkredoRegister

DUELGUIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04918763

Incorporation date

01/10/2003

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon08/08/2017
Final Gazette dissolved following liquidation
dot icon10/05/2017
Insolvency resolution
dot icon08/05/2017
Return of final meeting in a members' voluntary winding up
dot icon08/12/2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon07/12/2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon06/12/2016
Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon21/11/2016
Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
dot icon19/10/2016
Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 2016-10-20
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Declaration of solvency
dot icon06/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Termination of appointment of Michael Joseph Gutman as a director on 2015-04-22
dot icon27/04/2015
Appointment of Mr Leon Shelley as a director on 2015-04-24
dot icon27/04/2015
Termination of appointment of Philip Simon Slavin as a director on 2015-04-22
dot icon03/02/2015
Appointment of Mr Jonathan Andrew Hodes as a director on 2015-01-21
dot icon25/11/2014
Statement by Directors
dot icon25/11/2014
Statement of capital on 2014-11-26
dot icon25/11/2014
Solvency Statement dated 25/11/14
dot icon25/11/2014
Resolutions
dot icon07/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2013-10-02 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2012-10-02 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2011-10-02 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2010-10-02 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2009-10-02 with full list of shareholders
dot icon17/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon28/10/2012
Director's details changed for Mr Philip Simon Slavin on 2012-09-27
dot icon28/10/2012
Director's details changed for Mr Michael Joseph Gutman on 2012-05-15
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon27/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon10/07/2011
Auditor's resignation
dot icon06/06/2011
Auditor's resignation
dot icon10/05/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon03/04/2011
Full accounts made up to 2010-06-30
dot icon04/01/2011
Termination of appointment of Brian Mackrill as a director
dot icon28/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon25/07/2010
Appointment of Philip Simon Slavin as a director
dot icon19/07/2010
Resolutions
dot icon19/07/2010
Statement of company's objects
dot icon07/07/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon07/07/2010
Memorandum and Articles of Association
dot icon07/07/2010
Resolutions
dot icon04/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon30/06/2010
Termination of appointment of Patrick O'driscoll as a director
dot icon30/06/2010
Termination of appointment of David Collins as a director
dot icon30/06/2010
Termination of appointment of Jennifer Draper as a secretary
dot icon29/06/2010
Solvency statement dated 30/06/10
dot icon29/06/2010
Statement by directors
dot icon29/06/2010
Statement of capital on 2010-06-30
dot icon29/06/2010
Resolutions
dot icon16/06/2010
Termination of appointment of Peter Miller as a director
dot icon13/06/2010
Appointment of Mr Michael Joseph Gutman as a director
dot icon07/02/2010
Full accounts made up to 2008-12-31
dot icon05/01/2010
Secretary's details changed for Jennifer Draper on 2010-01-05
dot icon08/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon28/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon13/10/2009
Director's details changed for Peter Howard Miller on 2009-10-12
dot icon06/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon06/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon01/02/2009
Secretary's change of particulars / jennifer draper / 23/01/2009
dot icon09/12/2008
Secretary appointed jennifer draper
dot icon03/12/2008
Appointment terminated secretary murray mccarthy
dot icon08/10/2008
Return made up to 02/10/08; full list of members
dot icon09/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon07/08/2008
Secretary's change of particulars / leon shelley / 14/07/2008
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Director appointed mr peter howard miller
dot icon26/05/2008
Appointment terminated director michael gutman
dot icon27/03/2008
Director appointed mr brian james mackrill
dot icon27/03/2008
Appointment terminated director peter lowy
dot icon27/03/2008
Appointment terminated director elliott rusanow
dot icon27/12/2007
Director resigned
dot icon26/12/2007
New director appointed
dot icon24/10/2007
Director's particulars changed
dot icon22/10/2007
Return made up to 02/10/07; full list of members
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Miscellaneous
dot icon24/05/2007
Director's particulars changed
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/04/2007
Secretary's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon28/01/2007
Certificate of re-registration from Public Limited Company to Private
dot icon28/01/2007
Re-registration of Memorandum and Articles
dot icon28/01/2007
Application for reregistration from PLC to private
dot icon28/01/2007
Resolutions
dot icon28/01/2007
Resolutions
dot icon20/12/2006
Director's particulars changed
dot icon08/11/2006
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Secretary resigned
dot icon02/10/2006
Return made up to 02/10/06; full list of members
dot icon23/08/2006
Director's particulars changed
dot icon21/06/2006
Director resigned
dot icon06/02/2006
Director's particulars changed
dot icon29/01/2006
Director's particulars changed
dot icon05/12/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon09/11/2005
Return made up to 02/10/05; bulk list available separately
dot icon20/10/2005
New secretary appointed
dot icon10/10/2005
Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/08/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Director's particulars changed
dot icon05/04/2005
New director appointed
dot icon28/03/2005
Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ
dot icon19/01/2005
Director's particulars changed
dot icon13/12/2004
Particulars of contract relating to shares
dot icon13/12/2004
Ad 06/05/04--------- £ si [email protected]
dot icon07/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon05/12/2004
Return made up to 02/10/04; bulk list available separately
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Ad 21/12/03--------- £ si [email protected]
dot icon25/11/2004
Ad 31/12/03--------- £ si [email protected]
dot icon14/11/2004
New secretary appointed
dot icon05/10/2004
New director appointed
dot icon03/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Registered office changed on 05/08/04 from: 1 mitchell lane, bristol, BS1 6BU
dot icon03/08/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon26/07/2004
Particulars of contract relating to shares
dot icon26/07/2004
Ad 23/06/04--------- £ si [email protected]=2457 £ ic 198820/201277
dot icon26/07/2004
Particulars of contract relating to shares
dot icon26/07/2004
Ad 23/06/04--------- £ si [email protected]=154 £ ic 198666/198820
dot icon21/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon07/07/2004
Particulars of contract relating to shares
dot icon07/07/2004
Ad 17/06/04--------- £ si [email protected]=17 £ ic 198649/198666
dot icon06/07/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon23/06/2004
Statement of affairs
dot icon23/06/2004
Particulars of contract relating to shares
dot icon23/06/2004
Ad 26/05/04--------- £ si [email protected]=18 £ ic 198631/198649
dot icon23/06/2004
Particulars of contract relating to shares
dot icon23/06/2004
Ad 11/05/04-12/05/04 £ si [email protected]=98255 £ ic 100376/198631
dot icon23/06/2004
Particulars of contract relating to shares
dot icon23/06/2004
Ad 19/05/04--------- £ si [email protected]=203 £ ic 100173/100376
dot icon23/06/2004
Particulars of contract relating to shares
dot icon23/06/2004
Ad 19/05/04--------- £ si [email protected]=147 £ ic 100026/100173
dot icon23/06/2004
Particulars of contract relating to shares
dot icon23/06/2004
Ad 19/05/04--------- £ si [email protected]=25 £ ic 100001/100026
dot icon23/06/2004
Particulars of contract relating to shares
dot icon23/06/2004
Ad 16/06/04--------- £ si [email protected]=2 £ ic 99999/100001
dot icon13/05/2004
Particulars of mortgage/charge
dot icon11/03/2004
Location of register of members
dot icon10/03/2004
Ad 21/12/03--------- £ si [email protected]=49998 £ ic 50001/99999
dot icon10/03/2004
Miscellaneous
dot icon01/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
S-div 08/01/04
dot icon16/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon29/12/2003
Location - directors service contracts and memoranda
dot icon29/12/2003
Ad 21/12/03--------- £ si [email protected]=49999 £ ic 2/50001
dot icon22/12/2003
Memorandum and Articles of Association
dot icon22/12/2003
Nc inc already adjusted 12/12/03
dot icon22/12/2003
S-div 12/12/03
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon18/12/2003
Certificate of authorisation to commence business and borrow
dot icon18/12/2003
Application to commence business
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
Secretary resigned;director resigned
dot icon16/12/2003
Director resigned
dot icon03/12/2003
Certificate of change of name
dot icon01/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Peter Joseph
Director
08/06/2004 - 22/11/2004
126
Draper, Jennifer
Secretary
19/11/2008 - 29/06/2010
17
Mccarthy, Murray Peter
Secretary
05/10/2005 - 19/11/2008
16
Shelley, Leon
Secretary
29/10/2006 - Present
59
Lowy, Peter Simon
Director
22/11/2004 - 26/03/2008
5

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 DUELGUIDE LIMITED

DUELGUIDE LIMITED is an(a) Dissolved company incorporated on 01/10/2003 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 DUELGUIDE LIMITED?

toggle

DUELGUIDE LIMITED is currently Dissolved. It was registered on 01/10/2003 and dissolved on 08/08/2017.

Where is DUELGUIDE LIMITED located?

toggle

DUELGUIDE LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does DUELGUIDE LIMITED do?

toggle

DUELGUIDE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DUELGUIDE LIMITED?

toggle

The latest filing was on 08/08/2017: Final Gazette dissolved following liquidation.