DUKE STREET III LIMITED

Register to unlock more data on OkredoRegister

DUKE STREET III LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03524921

Incorporation date

09/03/1998

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 09/03/1998)
dot icon13/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2014
First Gazette notice for voluntary strike-off
dot icon18/06/2014
Application to strike the company off the register
dot icon27/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/10/2013
Miscellaneous
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of Iain Kennedy as a director
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon30/05/2013
Appointment of Miss Elaine Marie Fullerton as a secretary
dot icon30/05/2013
Termination of appointment of Lilimarlen Hoff as a secretary
dot icon06/01/2013
Termination of appointment of Nikola Sutherland as a director
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
Group of companies' accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Timothy Lebus as a director
dot icon13/02/2011
Director's details changed for Mr Iain Alexander Kennedy on 2011-02-11
dot icon08/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Iain Alexander Kennedy on 2010-05-18
dot icon08/06/2010
Director's details changed for Timothy Andrew Lebus on 2010-05-18
dot icon08/06/2010
Secretary's details changed for Lilimarlen Hoff on 2010-05-18
dot icon05/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/11/2009
Termination of appointment of Jeffrey Belkin as a director
dot icon02/11/2009
Appointment of Nikola Jan Sutherland as a director
dot icon05/08/2009
Appointment terminated director frederic chauffier
dot icon29/07/2009
Director's change of particulars / iain kennedy / 24/07/2009
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon05/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/11/2008
Director's change of particulars / peter taylor / 27/10/2008
dot icon03/11/2008
Director's change of particulars / thomas scott / 27/10/2008
dot icon09/10/2008
Resolutions
dot icon28/09/2008
Memorandum and Articles of Association
dot icon04/08/2008
Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA
dot icon29/07/2008
Certificate of change of name
dot icon24/06/2008
Return made up to 18/05/08; no change of members
dot icon15/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon07/06/2007
Return made up to 18/05/07; no change of members
dot icon05/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/04/2007
Director resigned
dot icon04/06/2006
Return made up to 18/05/06; full list of members
dot icon06/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/11/2005
Director resigned
dot icon25/10/2005
Director's particulars changed
dot icon25/10/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon21/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/09/2004
Director's particulars changed
dot icon27/05/2004
Return made up to 18/05/04; full list of members
dot icon30/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/09/2003
Director resigned
dot icon09/09/2003
Director's particulars changed
dot icon09/09/2003
Director's particulars changed
dot icon11/08/2003
Director resigned
dot icon28/05/2003
Return made up to 18/05/03; full list of members
dot icon02/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/04/2003
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 icon16/07/2002
Registered office changed on 17/07/02 from: dukes court 32 duke street st james london SW1Y 6DF
dot icon04/07/2002
Director resigned
dot icon01/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 18/05/02; full list of members
dot icon25/03/2002
New director appointed
dot icon17/03/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon02/07/2001
New director appointed
dot icon10/06/2001
Return made up to 18/05/01; full list of members
dot icon31/05/2001
Director's particulars changed
dot icon14/05/2001
Director's particulars changed
dot icon29/04/2001
Full group accounts made up to 2000-12-31
dot icon29/04/2001
Director resigned
dot icon04/03/2001
Return made up to 10/03/01; full list of members
dot icon08/02/2001
New director appointed
dot icon20/07/2000
Director's particulars changed
dot icon23/05/2000
Full group accounts made up to 1999-12-31
dot icon22/03/2000
Return made up to 10/03/00; full list of members
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon22/02/2000
Secretary resigned
dot icon20/01/2000
New director appointed
dot icon24/11/1999
New director appointed
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Director resigned
dot icon29/03/1999
Return made up to 10/03/99; full list of members
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon15/10/1998
New director appointed
dot icon24/06/1998
Ad 17/06/98--------- £ si 495000@1=495000 £ ic 5000/500000
dot icon24/06/1998
Memorandum and Articles of Association
dot icon09/06/1998
Registered office changed on 10/06/98 from: 41 tower hill london EC3N 4HA
dot icon04/06/1998
Certificate of change of name
dot icon19/04/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon19/04/1998
New secretary appointed
dot icon19/04/1998
Ad 02/04/98--------- £ si 4999@1=4999 £ ic 1/5000
dot icon19/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon08/04/1998
Memorandum and Articles of Association
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Nc inc already adjusted 02/04/98
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
Registered office changed on 09/04/98 from: 200 aldersgate london EC1A 4JJ
dot icon09/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
09/03/1998 - 01/04/1998
1588
Richards, Martin Edgar
Nominee Director
09/03/1998 - 01/04/1998
1218
Scott, Thomas James Buchan
Director
09/02/2000 - Present
41
Truell, Edmund George Imjin Fosbroke
Director
01/04/1998 - 29/03/2007
49
Sutherland, Nikola Jan
Director
20/10/2009 - 30/12/2012
13

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 III LIMITED

DUKE STREET III LIMITED is an(a) Dissolved company incorporated on 09/03/1998 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 III LIMITED?

toggle

DUKE STREET III LIMITED is currently Dissolved. It was registered on 09/03/1998 and dissolved on 13/10/2014.

Where is DUKE STREET III LIMITED located?

toggle

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

What does DUKE STREET III LIMITED do?

toggle

DUKE STREET III LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for DUKE STREET III LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via voluntary strike-off.