DUKE'S GREEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DUKE'S GREEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03450414

Incorporation date

14/10/1997

Size

-

Contacts

Registered address

Registered address

RIFSONS, 63-64 Charles Lane St John's Wood, London NW8 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon22/12/2010
Final Gazette dissolved following liquidation
dot icon22/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2010
Liquidators' statement of receipts and payments to 2010-01-02
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-07-02
dot icon08/07/2008
Registered office changed on 09/07/2008 from suite 4 1ST floor 4 morie street wandsworth london SW18 1SL
dot icon07/07/2008
Statement of affairs with form 4.19
dot icon07/07/2008
Resolutions
dot icon07/07/2008
Appointment of a voluntary liquidator
dot icon04/06/2008
Director appointed john faraday
dot icon04/06/2008
Appointment Terminated Director belinda candlin
dot icon04/06/2008
Appointment Terminated Director angela bravo
dot icon22/10/2007
Return made up to 15/10/07; full list of members
dot icon22/10/2007
Director resigned
dot icon26/09/2007
New secretary appointed
dot icon23/09/2007
Secretary resigned
dot icon08/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 15/10/06; full list of members
dot icon23/04/2006
New director appointed
dot icon19/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/11/2005
Return made up to 15/10/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2005
Registered office changed on 24/07/05 from: suite 46 second floor argyll house all saints passage wandsworth SW18 1EP
dot icon19/04/2005
Registered office changed on 20/04/05 from: 1ST floor 144-146 buckingham palace road london SW1W 9TR
dot icon31/10/2004
Return made up to 15/10/04; full list of members
dot icon21/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon30/03/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned
dot icon16/12/2003
Secretary's particulars changed
dot icon16/12/2003
Registered office changed on 17/12/03 from: 208 canalot production studios 222 kensal road london W10 5BN
dot icon12/11/2003
Return made up to 15/10/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-03-31
dot icon24/11/2002
Return made up to 15/10/02; full list of members
dot icon24/11/2002
Secretary's particulars changed
dot icon24/11/2002
Registered office changed on 25/11/02 from: 1ST floor 144-146 buckingham palace road london SW1W 9TR
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 15/10/01; full list of members
dot icon09/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Secretary's particulars changed
dot icon08/08/2001
Registered office changed on 09/08/01 from: room 309-310 1 berkeley street london W1J 8DJ
dot icon09/05/2001
Registered office changed on 10/05/01 from: 10 semley place london SW1W 9QL
dot icon25/03/2001
Director's particulars changed
dot icon25/03/2001
Director's particulars changed
dot icon02/01/2001
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 15/10/00; full list of members
dot icon06/11/2000
Director's particulars changed
dot icon04/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/09/2000
Full accounts made up to 2000-03-31
dot icon05/09/2000
Particulars of mortgage/charge
dot icon13/08/2000
Registered office changed on 14/08/00 from: lilac cottage little preston daventry northamptonshire NN11 3TF
dot icon19/04/2000
Secretary's particulars changed
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Secretary resigned
dot icon01/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon01/01/2000
Ad 17/12/99--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon01/01/2000
Nc inc already adjusted 17/12/99
dot icon01/01/2000
Resolutions
dot icon13/12/1999
Registered office changed on 14/12/99 from: 10 semley place london SW1W 9QJ
dot icon10/11/1999
Return made up to 15/10/99; full list of members
dot icon10/11/1999
Secretary's particulars changed;director's particulars changed
dot icon10/11/1999
Registered office changed on 11/11/99
dot icon21/10/1999
Secretary's particulars changed
dot icon21/10/1999
Registered office changed on 22/10/99 from: pegasus house 8-10 lampton road hounslow middlesex TW3 1JL
dot icon16/08/1999
Registered office changed on 17/08/99 from: 141-143 high street london W3 6LU
dot icon15/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/07/1999
New director appointed
dot icon25/07/1999
Director resigned
dot icon19/05/1999
Particulars of mortgage/charge
dot icon15/03/1999
Registered office changed on 16/03/99 from: 73-77 lowlands road harrow on the hill middlesex HA1 3AW
dot icon02/03/1999
Registered office changed on 03/03/99 from: 6TH floor riverbank house 1 putney bridge approach fulham london SW6 3JD
dot icon29/10/1998
Return made up to 15/10/98; full list of members
dot icon29/10/1998
Secretary's particulars changed;director's particulars changed
dot icon29/10/1998
Ad 16/09/98--------- £ si 998@1=998 £ ic 2/1000
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
Registered office changed on 23/10/98 from: elgin house billing road northampton northants NN1 5AU
dot icon22/10/1998
New secretary appointed
dot icon18/10/1998
New director appointed
dot icon02/08/1998
Particulars of mortgage/charge
dot icon03/03/1998
Registered office changed on 04/03/98 from: elgin house billing road northampton NN1 5AL
dot icon03/03/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon08/02/1998
New director appointed
dot icon08/02/1998
New secretary appointed
dot icon11/12/1997
Registered office changed on 12/12/97 from: c/o rm company services LTD 3RD floor, 124-130 tabernacle street london EC2A 4SD
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
Director resigned
dot icon14/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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
Bravo, Angela Maria
Director
20/07/1999 - 29/05/2008
42
Mr John Faraday
Director
29/05/2008 - Present
11
RM NOMINEES LIMITED
Nominee Director
15/10/1997 - 15/10/1997
2323
Underwood, Nigel Philip Charles
Director
15/10/1997 - 11/06/2004
9
Candlin, Belinda Jane
Director
16/06/2004 - 29/05/2008
6

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 DUKE'S GREEN PROPERTIES LIMITED

DUKE'S GREEN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/10/1997 with the registered office located at RIFSONS, 63-64 Charles Lane St John's Wood, London NW8 7SB. 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 DUKE'S GREEN PROPERTIES LIMITED?

toggle

DUKE'S GREEN PROPERTIES LIMITED is currently Dissolved. It was registered on 14/10/1997 and dissolved on 22/12/2010.

Where is DUKE'S GREEN PROPERTIES LIMITED located?

toggle

DUKE'S GREEN PROPERTIES LIMITED is registered at RIFSONS, 63-64 Charles Lane St John's Wood, London NW8 7SB.

What does DUKE'S GREEN PROPERTIES LIMITED do?

toggle

DUKE'S GREEN PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DUKE'S GREEN PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2010: Final Gazette dissolved following liquidation.