DUELGUIDE DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05000643 |
Category | Private Limited Company |
Incorporated | 19 Dec 2003 |
Age | 20 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2016 |
Years | 7 years, 9 months, 24 days |
SUMMARY
DUELGUIDE DEVELOPMENTS LIMITED is an dissolved private limited company with number 05000643. It was incorporated 20 years, 5 months, 15 days ago, on 19 December 2003 and it was dissolved 7 years, 9 months, 24 days ago, on 10 August 2016. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change sail address company with new address
Date: 02 Dec 2015
Category: Address
Type: AD02
New address: Westfield Midcity Place 71 High Holborn London WC1V 6EA
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-16
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
Documents
Liquidation voluntary declaration of solvency
Date: 12 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Certificate change of name company
Date: 21 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed duelguide mezzanine LIMITED\certificate issued on 21/05/15
Documents
Change of name notice
Date: 21 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joseph Gutman
Termination date: 2015-04-22
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Simon Slavin
Termination date: 2015-04-22
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Shelley
Appointment date: 2015-04-24
Documents
Appoint person director company with name date
Date: 04 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Mr Jonathan Andrew Hodes
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 27 Jun 2014
Action Date: 30 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-10-30
Documents
Second filing of form with form type made up date
Date: 27 Jun 2014
Action Date: 30 Oct 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-10-30
Documents
Second filing of form with form type made up date
Date: 27 Jun 2014
Action Date: 30 Oct 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-10-30
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 27 Jun 2014
Action Date: 30 Oct 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2010-10-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Simon Slavin
Change date: 2012-09-27
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph Gutman
Change date: 2012-05-15
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type full
Date: 28 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-20
Old address: , 6Th Floor Midcity Place 71 High Holborn, London, WC1V 6AE
Documents
Change account reference date company previous shortened
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-12-31
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Mackrill
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Simon Slavin
Documents
Resolution
Date: 20 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Jul 2010
Category: Change-of-constitution
Type: CC04
Documents
Change account reference date company previous extended
Date: 08 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-08
Old address: , C/O Brookfield Europe 23 Hanover Square, London, W1S 1JB
Documents
Resolution
Date: 08 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-30
Capital : 2 GBP
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Collins
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick O'driscoll
Documents
Termination secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Draper
Documents
Legacy
Date: 30 Jun 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 30 Jun 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 30/06/10
Documents
Resolution
Date: 30 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2010-06-30
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Miller
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Gutman
Documents
Accounts with accounts type full
Date: 08 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person secretary company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-05
Officer name: Jennifer Draper
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Howard Miller
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-29
Old address: , 40 Berkeley Square, Level 1, London, W1J 5AL
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Peter Howard Miller
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian James Mackrill
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Howard Miller
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Leon Shelley
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Leon Shelley
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer draper / 23/01/2009
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed jennifer draper
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary murray mccarthy
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / leon shelley / 15/07/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / leon shelley / 14/07/2008
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter howard miller
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael gutman
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter schwartz
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr brian james mackrill
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter lowy
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 06 Jul 2007
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
C/O CONDY MATHIAS,PLYMOUTH,PL4 6HH
Number: | 05269391 |
Status: | ACTIVE |
Category: | Private Limited Company |
F39 WATERFRONT STUDIO,LONDON,E16 1AH
Number: | 11437175 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST EDMUNDS COTTAGES,GLASTONBURY,BA6 8JE
Number: | 03564345 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEIDALET COACHING AND MENTORING LIMITED
6 EDWARD STREET,BIRMINGHAM,B1 2RX
Number: | 09206466 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SEATON ROAD,GILLINGHAM,ME7 4BH
Number: | 11529818 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT EXPRESS WHOLESALE LIMITED
SHERWOOD HOUSE, 41 QUEENS ROAD,HAMPSHIRE,GU14 6JP
Number: | 05603868 |
Status: | ACTIVE |
Category: | Private Limited Company |