DUUZRA SOFTWARE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DUUZRA SOFTWARE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07065602

Incorporation date

04/11/2009

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2009)
dot icon21/04/2022
Final Gazette dissolved following liquidation
dot icon21/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2021
Liquidators' statement of receipts and payments to 2021-04-11
dot icon29/05/2021
Termination of appointment of Paul William Beck as a director on 2020-05-26
dot icon29/03/2021
Liquidators' statement of receipts and payments to 2020-04-11
dot icon19/06/2019
Liquidators' statement of receipts and payments to 2019-04-11
dot icon26/06/2018
Liquidators' statement of receipts and payments to 2018-04-11
dot icon20/11/2017
Termination of appointment of James Richard Lawrence as a director on 2015-10-23
dot icon26/05/2017
Appointment of a voluntary liquidator
dot icon24/05/2017
Administrator's progress report
dot icon19/05/2017
Administrator's progress report
dot icon12/04/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/10/2016
Administrator's progress report to 2016-09-21
dot icon24/10/2016
Notice of extension of period of Administration
dot icon19/05/2016
Administrator's progress report to 2016-04-12
dot icon05/01/2016
Result of meeting of creditors
dot icon04/12/2015
Statement of administrator's proposal
dot icon05/11/2015
Registered office address changed from Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH to 25 Farringdon Street London EC4A 4AB on 2015-11-05
dot icon23/10/2015
Appointment of an administrator
dot icon23/03/2015
Certificate of change of name
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon13/01/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Paul William Beck on 2015-01-13
dot icon11/11/2014
Resolutions
dot icon05/09/2014
Satisfaction of charge 070656020005 in full
dot icon30/08/2014
Registration of charge 070656020006, created on 2014-08-26
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon20/08/2014
Resolutions
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon25/04/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr John Humphrey Gunn on 2013-11-04
dot icon25/04/2014
Director's details changed for Mr Paul James Cunniff on 2013-11-04
dot icon25/04/2014
Director's details changed for Mr Paul William Beck on 2013-11-04
dot icon10/03/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon06/03/2014
Accounts for a small company made up to 2013-04-30
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-11-21
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-11-21
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon16/12/2013
Resolutions
dot icon30/07/2013
Registration of charge 070656020005
dot icon04/07/2013
Registration of charge 070656020004
dot icon02/04/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-08-31
dot icon28/03/2013
Director's details changed for Mr James Richard Lawrence on 2012-11-04
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2012
Appointment of Mr Paul Cunniff as a director
dot icon15/11/2012
Registered office address changed from 55 Gower Street London London WC1E 6HQ England on 2012-11-15
dot icon15/11/2012
Appointment of Mr Paul Cunniff as a secretary
dot icon15/11/2012
Termination of appointment of Stephen Ronaldson as a secretary
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon19/04/2012
Duplicate mortgage certificatecharge no:2
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Consolidation and sub-division of shares on 2012-03-19
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon10/04/2012
Appointment of Mr James Richard Lawrence as a director
dot icon10/04/2012
Appointment of Mr Stephen Frank Ronaldson as a secretary
dot icon10/04/2012
Termination of appointment of Alexander Paterson as a director
dot icon10/04/2012
Registered office address changed from Unit 13 Park Road Estate Altrincham Cheshire WA14 5QH on 2012-04-10
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2012
Certificate of change of name
dot icon08/03/2012
Appointment of Mr Paul William Beck as a director
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon02/02/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2011
Director's details changed for Mr John Humphrey Gunn on 2011-08-01
dot icon07/09/2011
Termination of appointment of John Gunn as a director
dot icon01/04/2011
Director's details changed for Mr John Humphrey Gunn on 2010-11-03
dot icon01/04/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon01/04/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr John Humphrey Gunn on 2010-11-03
dot icon01/04/2011
Director's details changed for Alexander John Paterson on 2010-11-03
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2010
Previous accounting period shortened from 2010-11-30 to 2010-04-30
dot icon28/09/2010
Termination of appointment of Matthew Parkes as a secretary
dot icon05/07/2010
Registered office address changed from 1St Floor Westgate House Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 2010-07-05
dot icon18/05/2010
Change of share class name or designation
dot icon18/05/2010
Sub-division of shares on 2010-04-27
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-27
dot icon18/05/2010
Resolutions
dot icon14/05/2010
Termination of appointment of Paul Beck as a director
dot icon13/05/2010
Appointment of Alexander John Paterson as a director
dot icon10/05/2010
Appointment of John Humphrey Gunn as a director
dot icon10/05/2010
Appointment of John Humphrey Gunn as a director
dot icon25/03/2010
Termination of appointment of Michael Kenyon as a secretary
dot icon25/03/2010
Appointment of Matthew Parkes as a secretary
dot icon19/03/2010
Statement of capital following an allotment of shares on 2009-11-11
dot icon02/03/2010
Termination of appointment of Ian Flanagan as a director
dot icon02/03/2010
Termination of appointment of Richard Hill as a director
dot icon11/01/2010
Termination of appointment of Andrew Davis as a director
dot icon17/11/2009
Appointment of Michael Stuart Kenyon as a secretary
dot icon11/11/2009
Appointment of Richard Alan Hill as a director
dot icon11/11/2009
Appointment of Ian Richard Flanagan as a director
dot icon11/11/2009
Appointment of Paul William Beck as a director
dot icon04/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, John Humphrey
Director
27/04/2010 - 31/07/2011
62
Gunn, John Humphrey
Director
27/04/2010 - Present
62
Davis, Andrew Simon
Director
04/11/2009 - 04/11/2009
3394
Hill, Richard Alan
Director
04/11/2009 - 12/11/2009
17
Cunniff, Paul James
Director
03/10/2012 - Present
19

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 DUUZRA SOFTWARE INTERNATIONAL LIMITED

DUUZRA SOFTWARE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 04/11/2009 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 DUUZRA SOFTWARE INTERNATIONAL LIMITED?

toggle

DUUZRA SOFTWARE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 04/11/2009 and dissolved on 21/04/2022.

Where is DUUZRA SOFTWARE INTERNATIONAL LIMITED located?

toggle

DUUZRA SOFTWARE INTERNATIONAL LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does DUUZRA SOFTWARE INTERNATIONAL LIMITED do?

toggle

DUUZRA SOFTWARE INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DUUZRA SOFTWARE INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/04/2022: Final Gazette dissolved following liquidation.