DUKE STREET CAPITAL LIMITED

Register to unlock more data on OkredoRegister

DUKE STREET CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04071565

Incorporation date

13/09/2000

Size

Full

Contacts

Registered address

Registered address

Nations House 9th Floor, 103 Wigmore Street, London W1U 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2013
Termination of appointment of Nikola Jan Sutherland as a director on 2012-12-31
dot icon19/11/2012
First Gazette notice for voluntary strike-off
dot icon08/11/2012
Application to strike the company off the register
dot icon13/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon29/08/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for Lilimarlen Hoff on 2010-05-18
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon08/11/2009
Termination of appointment of Jeffrey Belkin as a director
dot icon03/11/2009
Appointment of Nikola Jan Sutherland as a director
dot icon28/05/2009
Return made up to 18/05/09; full list of members
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Appointment Terminated Director mark foulds
dot icon03/11/2008
Director's Change of Particulars / peter taylor / 27/10/2008 / HouseName/Number was: , now: nations house; Street was: almack house, now: 103 wigmore street; Area was: 28 king street, now: ; Post Code was: SW1Y 6XA, now: W1U 1QS
dot icon03/11/2008
Director's Change of Particulars / thomas scott / 27/10/2008 / HouseName/Number was: , now: nations house; Street was: almack house, now: 103 wigmore street; Area was: 28 king street, now: ; Post Code was: SW1Y 6XA, now: W1U 1QS
dot icon09/10/2008
Resolutions
dot icon04/08/2008
Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA
dot icon24/06/2008
Return made up to 18/05/08; no change of members
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
New secretary appointed
dot icon07/06/2007
Return made up to 18/05/07; no change of members
dot icon28/08/2006
Director resigned
dot icon04/06/2006
Return made up to 18/05/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon16/11/2005
New director appointed
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon18/08/2004
New director appointed
dot icon01/06/2004
Return made up to 18/05/04; full list of members
dot icon01/06/2004
Secretary's particulars changed;director's particulars changed
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon16/09/2003
New director appointed
dot icon28/05/2003
Return made up to 18/05/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Director resigned
dot icon01/12/2002
Memorandum and Articles of Association
dot icon25/11/2002
Secretary's particulars changed;director's particulars changed
dot icon06/11/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
New director appointed
dot icon16/07/2002
Registered office changed on 17/07/02 from: dukes court 32 duke street st jamess london SW1Y 6DF
dot icon16/05/2002
Return made up to 18/05/02; full list of members
dot icon21/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon12/09/2001
Return made up to 14/09/01; full list of members
dot icon02/08/2001
Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon03/01/2001
Certificate of change of name
dot icon11/12/2000
Registered office changed on 12/12/00 from: 200 aldersgate street london EC1A 4JJ
dot icon11/12/2000
Secretary resigned
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon13/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
13/09/2000 - 29/11/2000
1588
Foulds, Mark
Director
31/08/2003 - 07/12/2008
-
Scott, Thomas James Buchan
Secretary
29/11/2000 - 05/08/2007
9
Layton, Matthew Robert
Nominee Director
13/09/2000 - 29/11/2000
645
Richards, Martin Edgar
Nominee Director
13/09/2000 - 29/11/2000
1218

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 STREET CAPITAL LIMITED

DUKE STREET CAPITAL LIMITED is an(a) Dissolved company incorporated on 13/09/2000 with the registered office located at Nations House 9th Floor, 103 Wigmore Street, London W1U 1QS. 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 DUKE STREET CAPITAL LIMITED?

toggle

DUKE STREET CAPITAL LIMITED is currently Dissolved. It was registered on 13/09/2000 and dissolved on 04/03/2013.

Where is DUKE STREET CAPITAL LIMITED located?

toggle

DUKE STREET CAPITAL LIMITED is registered at Nations House 9th Floor, 103 Wigmore Street, London W1U 1QS.

What does DUKE STREET CAPITAL LIMITED do?

toggle

DUKE STREET CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DUKE STREET CAPITAL LIMITED?

toggle

The latest filing was on 04/03/2013: Final Gazette dissolved via voluntary strike-off.