Company NameV.Duker(Properties)Limited
Company StatusDissolved
Company Number00687317
CategoryPrivate Limited Company
Incorporation Date22 March 1961(63 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMargaret Ruth Primrose Duker
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(31 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address5th Floor Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
Secretary NameMr Steven Gregory Duker
NationalityBritish
StatusClosed
Appointed31 July 1992(31 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Newbury House
890-900 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7HH
Director NameMr Brian James Duker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(38 years, 8 months after company formation)
Appointment Duration11 years (closed 23 November 2010)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Newbury House
890-900 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7HH
Director NameMrs Teresa Ann Duker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(31 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Chester Road
Chigwell
Essex
IG7 6AH
Director NameVictor Albert Edward Duker
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(35 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1999)
RoleManager
Correspondence Address24 Knighton Lane
Buckhurst Hill
Essex
IG9 5HQ

Location

Registered Address5th Floor Newbury House
890-900 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,516,274
Cash£1,292,169
Current Liabilities£138,200

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
21 June 2010Registered office address changed from 24 Knighton Lane Buckhurst Hill Essex IG9 5HQ on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 24 Knighton Lane Buckhurst Hill Essex IG9 5HQ on 21 June 2010 (1 page)
12 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
12 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
13 November 2009Director's details changed for Margaret Ruth Primrose Duker on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Margaret Ruth Primrose Duker on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Margaret Ruth Primrose Duker on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Steven Gregory Duker on 1 October 2009 (1 page)
14 October 2009Director's details changed for Brian James Duker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Brian James Duker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Brian James Duker on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Steven Gregory Duker on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Steven Gregory Duker on 1 October 2009 (1 page)
11 September 2009Return made up to 31/07/09; full list of members (8 pages)
11 September 2009Return made up to 31/07/09; full list of members (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 31/07/08; full list of members (9 pages)
30 September 2008Return made up to 31/07/08; full list of members (9 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
8 September 2007Return made up to 31/07/07; full list of members (10 pages)
8 September 2007Return made up to 31/07/07; full list of members (10 pages)
7 June 2007Nc inc already adjusted 25/03/07 (1 page)
7 June 2007Ad 25/03/07--------- £ si 3000@1=3000 £ ic 1000/4000 (4 pages)
7 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2007Ad 25/03/07--------- £ si 3000@1=3000 £ ic 1000/4000 (4 pages)
7 June 2007Nc inc already adjusted 25/03/07 (1 page)
7 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2006Return made up to 31/07/06; full list of members (10 pages)
31 August 2006Return made up to 31/07/06; full list of members (10 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 September 2005Return made up to 31/07/05; full list of members (8 pages)
6 September 2005Return made up to 31/07/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Return made up to 31/07/04; full list of members (8 pages)
3 September 2004Return made up to 31/07/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2002Return made up to 31/07/02; full list of members (8 pages)
15 August 2002Return made up to 31/07/02; full list of members (8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (9 pages)
9 August 2000Return made up to 31/07/00; full list of members (9 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 August 1999Return made up to 31/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 September 1998Return made up to 31/07/98; full list of members (8 pages)
15 September 1998Return made up to 31/07/98; full list of members (8 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Return made up to 31/07/97; full list of members (8 pages)
20 August 1997Return made up to 31/07/97; full list of members (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
26 July 1996Registered office changed on 26/07/96 from: 2 yerbury road london N19 4RL (1 page)
26 July 1996Registered office changed on 26/07/96 from: 2 yerbury road london N19 4RL (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996New director appointed (2 pages)
1 August 1995Return made up to 31/07/95; full list of members (10 pages)
1 August 1995Return made up to 31/07/95; full list of members (5 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)