DUOQUOTE LIMITED

Register to unlock more data on OkredoRegister

DUOQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02632791

Incorporation date

25/07/1991

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1991)
dot icon27/09/2013
Final Gazette dissolved following liquidation
dot icon27/06/2013
Liquidators' statement of receipts and payments to 2013-06-12
dot icon27/06/2013
Return of final meeting in a members' voluntary winding up
dot icon06/01/2013
Registered office address changed from Third Floor Sunley House Bedford Park Croydon CR0 2AP on 2013-01-07
dot icon03/01/2013
Declaration of solvency
dot icon03/01/2013
Appointment of a voluntary liquidator
dot icon03/01/2013
Resolutions
dot icon01/10/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon21/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon14/06/2012
Termination of appointment of David Martin Oliver as a director on 2012-06-15
dot icon29/11/2011
Director's details changed for Ian Ronald Sutherland on 2011-11-21
dot icon06/10/2011
Appointment of Ian Ronald Sutherland as a director on 2011-10-01
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon24/08/2009
Return made up to 26/07/09; full list of members
dot icon24/08/2009
Location of register of members
dot icon15/02/2009
Auditor's resignation
dot icon18/12/2008
Appointment Terminated Director james smith
dot icon12/11/2008
Director appointed david martin oliver
dot icon05/11/2008
Director appointed andrew timothy jenkinson
dot icon12/10/2008
Appointment Terminated Secretary robin johnson
dot icon01/10/2008
Secretary appointed christina hong ye
dot icon01/10/2008
Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon22/09/2008
Accounts made up to 2007-12-31
dot icon11/09/2008
Full accounts made up to 2006-12-31
dot icon25/08/2008
Return made up to 26/07/08; full list of members
dot icon05/08/2008
Director appointed james robert drummond smith
dot icon29/07/2008
Appointment Terminated Secretary juliet bellis
dot icon29/07/2008
Appointment Terminated Director nigel davis
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2008
New secretary appointed
dot icon19/08/2007
Return made up to 26/07/07; full list of members
dot icon18/12/2006
Auditor's resignation
dot icon23/08/2006
Return made up to 26/07/06; full list of members
dot icon20/08/2006
Accounts made up to 2005-12-31
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon02/08/2006
Particulars of mortgage/charge
dot icon18/07/2006
Director resigned
dot icon02/05/2006
Director's particulars changed
dot icon02/10/2005
Accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 26/07/05; full list of members
dot icon06/04/2005
Director resigned
dot icon30/01/2005
Director resigned
dot icon03/01/2005
New secretary appointed
dot icon28/12/2004
Accounts made up to 2004-06-30
dot icon23/12/2004
Registered office changed on 24/12/04 from: fenton house 85-89 new london road chelmsford essex CM2 0PP
dot icon23/12/2004
Secretary resigned
dot icon13/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon15/11/2004
New director appointed
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon07/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
Secretary resigned
dot icon29/07/2004
Return made up to 26/07/04; full list of members
dot icon29/07/2004
Director's particulars changed
dot icon10/11/2003
Full accounts made up to 2003-06-30
dot icon27/08/2003
Return made up to 26/07/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon25/02/2003
Registered office changed on 26/02/03 from: farr house railway street chelmsford essex CM1 1NR
dot icon23/10/2002
Full accounts made up to 2001-06-30
dot icon25/09/2002
Return made up to 26/07/02; full list of members
dot icon04/11/2001
Return made up to 26/07/01; change of members
dot icon11/01/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon01/01/2001
New director appointed
dot icon01/01/2001
New secretary appointed;new director appointed
dot icon01/01/2001
Director resigned
dot icon01/01/2001
Secretary resigned;director resigned
dot icon01/01/2001
Director resigned
dot icon01/08/2000
Return made up to 26/07/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
£ ic 1534007/613922 30/09/99 £ sr 920085@1=920085
dot icon22/08/1999
Return made up to 26/07/99; full list of members
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
£ ic 2410276/2391289 24/11/98 £ sr 18987@1=18987
dot icon28/04/1999
Particulars of contract relating to shares
dot icon28/04/1999
Ad 24/11/98--------- £ si 920085@1=920085 £ ic 1490191/2410276
dot icon22/04/1999
£ ic 1582276/1490191 24/11/98 £ sr 92085@1=92085
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
£ nc 3000000/3340170 13/04/99
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Director resigned
dot icon03/12/1998
Particulars of mortgage/charge
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Declaration of assistance for shares acquisition
dot icon30/11/1998
Declaration of assistance for shares acquisition
dot icon06/09/1998
Resolutions
dot icon06/09/1998
Resolutions
dot icon06/09/1998
Resolutions
dot icon06/09/1998
£ nc 2000000/3000000 05/06/98
dot icon25/08/1998
Full group accounts made up to 1997-12-31
dot icon13/08/1998
Return made up to 26/07/98; full list of members
dot icon02/07/1998
Resolutions
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon15/10/1997
Full group accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 26/07/97; full list of members
dot icon08/01/1997
Director resigned
dot icon13/11/1996
Director resigned
dot icon12/11/1996
New secretary appointed;new director appointed
dot icon12/11/1996
Secretary resigned
dot icon28/08/1996
Full group accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 26/07/96; full list of members
dot icon21/08/1996
Director's particulars changed;director resigned
dot icon21/08/1996
Location of register of members address changed
dot icon21/08/1996
Location of debenture register address changed
dot icon11/10/1995
Full group accounts made up to 1994-12-31
dot icon18/09/1995
Return made up to 26/07/95; no change of members
dot icon05/09/1995
Director resigned;new director appointed
dot icon09/03/1995
Full group accounts made up to 1993-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 26/07/94; full list of members
dot icon07/08/1994
Director resigned;new director appointed
dot icon19/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Secretary resigned
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Director resigned;new director appointed
dot icon06/03/1994
New secretary appointed
dot icon09/01/1994
Particulars of mortgage/charge
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New secretary appointed;new director appointed
dot icon08/09/1993
New director appointed
dot icon19/07/1993
Return made up to 26/07/93; no change of members
dot icon24/06/1993
New director appointed
dot icon25/01/1993
First Gazette notice for compulsory strike-off
dot icon24/01/1993
Compulsory strike-off action has been discontinued
dot icon23/01/1993
Full group accounts made up to 1992-06-30
dot icon23/01/1993
Return made up to 26/07/92; full list of members
dot icon07/12/1992
Resolutions
dot icon25/11/1992
Director's particulars changed
dot icon17/06/1992
Director's particulars changed
dot icon23/03/1992
Memorandum and Articles of Association
dot icon23/03/1992
Ad 30/01/92--------- £ si 1249998@1=1249998 £ ic 2/1250000
dot icon23/03/1992
Nc inc already adjusted 30/01/92
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon17/03/1992
Accounting reference date notified as 30/06
dot icon18/09/1991
Secretary resigned;new secretary appointed
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Director resigned;new director appointed
dot icon15/09/1991
Registered office changed on 16/09/91 from: c/o warren murton & co 19 harley street london W1N 2DT
dot icon15/09/1991
Resolutions
dot icon26/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1991
Registered office changed on 22/08/91 from: classic house 174-180 old street london EC1V 9BP
dot icon25/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shail, Richard
Director
16/10/1996 - 04/12/2000
22
Barnes, Ortho Thomas David
Director
05/06/1998 - 14/06/2006
26
Sutherland, Ian Ronald
Director
01/10/2011 - Present
174
Anderson, Susan
Director
05/06/1998 - 24/11/1998
2
Keicher, Werner, Dr Iur
Director
25/02/1994 - 24/11/1998
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 DUOQUOTE LIMITED

DUOQUOTE LIMITED is an(a) Dissolved company incorporated on 25/07/1991 with the registered office located at 55 Baker Street, London W1U 7EU. 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 DUOQUOTE LIMITED?

toggle

DUOQUOTE LIMITED is currently Dissolved. It was registered on 25/07/1991 and dissolved on 27/09/2013.

Where is DUOQUOTE LIMITED located?

toggle

DUOQUOTE LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does DUOQUOTE LIMITED do?

toggle

DUOQUOTE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DUOQUOTE LIMITED?

toggle

The latest filing was on 27/09/2013: Final Gazette dissolved following liquidation.