DURATUBE LIMITED

Register to unlock more data on OkredoRegister

DURATUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619346

Incorporation date

10/06/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 11 Rex House, Hampton Road West, Hanworth, Middlesex TW13 6APCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon15/05/2011
Final Gazette dissolved following liquidation
dot icon15/02/2011
Completion of winding up
dot icon09/05/2008
Order of court to wind up
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/09/2007
Return made up to 11/06/07; no change of members
dot icon07/08/2006
Return made up to 11/06/06; full list of members
dot icon07/08/2006
Secretary's particulars changed;director's particulars changed
dot icon26/10/2005
Accounts for a small company made up to 2005-03-31
dot icon27/06/2005
Return made up to 11/06/05; full list of members
dot icon27/06/2005
Director's particulars changed
dot icon12/04/2005
Accounts for a medium company made up to 2004-03-31
dot icon22/03/2005
Registered office changed on 23/03/05 from: central way feltham middlesex. TW14 0XD
dot icon18/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon08/07/2004
Full accounts made up to 2003-03-31
dot icon01/07/2004
Return made up to 11/06/04; full list of members
dot icon18/06/2003
Return made up to 11/06/03; full list of members
dot icon18/06/2003
Director's particulars changed
dot icon29/09/2002
Auditor's resignation
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon16/06/2002
Return made up to 11/06/02; full list of members
dot icon16/06/2002
Director's particulars changed
dot icon07/10/2001
Full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 11/06/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon25/06/2000
Return made up to 11/06/00; full list of members
dot icon03/10/1999
Full accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 11/06/99; full list of members
dot icon07/07/1999
Secretary's particulars changed;director's particulars changed
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 11/06/98; no change of members
dot icon30/07/1997
Return made up to 11/06/97; no change of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
Return made up to 11/06/96; full list of members
dot icon09/07/1995
Full accounts made up to 1995-03-31
dot icon18/06/1995
Return made up to 11/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1994-03-31
dot icon16/06/1994
Return made up to 11/06/94; no change of members
dot icon16/06/1994
Secretary's particulars changed;director's particulars changed
dot icon12/09/1993
Full accounts made up to 1993-03-31
dot icon01/07/1993
Return made up to 11/06/93; full list of members
dot icon01/07/1993
Secretary's particulars changed;director's particulars changed
dot icon17/12/1992
Full accounts made up to 1992-03-31
dot icon16/12/1992
Registered office changed on 17/12/92 from: 17 queen square london WC1N 3RH
dot icon25/11/1992
Ad 28/10/92--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon23/08/1992
Return made up to 11/06/92; full list of members
dot icon23/08/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon17/06/1992
Ad 05/06/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
£ nc 100/1000000 05/06/92
dot icon27/05/1992
Director resigned;new director appointed
dot icon08/03/1992
Accounting reference date notified as 31/03
dot icon05/03/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1991
Particulars of mortgage/charge
dot icon29/10/1991
Particulars of mortgage/charge
dot icon25/09/1991
Particulars of mortgage/charge
dot icon25/09/1991
Certificate of change of name
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
Registered office changed on 26/09/91 from: 9 cheapside london EC2V 6AD
dot icon25/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alnery Incorporations No 1 Limited
Nominee Director
10/06/1991 - 22/09/1991
1374
Alnery Incorporations No 1 Limited
Nominee Secretary
10/06/1991 - 22/09/1991
1374
Agarwal, Dwarka Prasad
Director
29/03/1992 - Present
-

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 DURATUBE LIMITED

DURATUBE LIMITED is an(a) Dissolved company incorporated on 10/06/1991 with the registered office located at Suite 11 Rex House, Hampton Road West, Hanworth, Middlesex TW13 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DURATUBE LIMITED?

toggle

DURATUBE LIMITED is currently Dissolved. It was registered on 10/06/1991 and dissolved on 15/05/2011.

Where is DURATUBE LIMITED located?

toggle

DURATUBE LIMITED is registered at Suite 11 Rex House, Hampton Road West, Hanworth, Middlesex TW13 6AP.

What does DURATUBE LIMITED do?

toggle

DURATUBE LIMITED operates in the Manufacture of insulated wire and cable (31.30 - SIC 2003) sector.

What is the latest filing for DURATUBE LIMITED?

toggle

The latest filing was on 15/05/2011: Final Gazette dissolved following liquidation.