Company NameDusrulork Investments Limited
DirectorsJeremy Page and Nicholas Zambakides
Company StatusDissolved
Company Number00914049
CategoryPrivate Limited Company
Incorporation Date25 August 1967(56 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Page
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(36 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Investor
Correspondence Address16 Airedale Road
London
SW12 8SF
Director NameNicholas Zambakides
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(36 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address10 Morella Road
Wandsworth Common
London
SW12 8UH
Secretary NameJeremy Page
NationalityBritish
StatusCurrent
Appointed12 March 2004(36 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Investor
Correspondence Address16 Airedale Road
London
SW12 8SF
Director NameHugh William Jelley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 12 March 2004)
RoleArmy Officer
Correspondence AddressDitton Cottage Walton Lane
Shepperton
Middlesex
TW17 8LQ
Director NameJulia Fay Jelley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 12 March 2004)
RoleHousewife
Correspondence AddressDitton Cottage Walton Lane
Shepperton
Middlesex
TW17 8LQ
Director NameGeorge Edward Alexander Kent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 12 March 2004)
RoleSolicitor
Correspondence Address46 Airedale Road
London
SW12 8SF
Director NameMiranda Jane Kent
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 12 March 2004)
RoleCivil Servant
Correspondence Address59 Rochester Avenue
Feltham
Middlesex
TW13 4EF
Director NameNorma Claire Kent
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 12 March 2004)
RoleHousewife
Correspondence Address6 Clarendon Road
Bournemouth
Dorset
BH4 8AJ
Director NameLucinda Elizabeth Claire Miguda
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 12 March 2004)
RoleControl Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunsdon Avenue
Guildford
Surrey
GU2 7NX
Director NameMarion Teresa Stone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 12 March 2004)
RoleMuseum Assistant
Correspondence AddressDitton Cottage Walton Lane
Shepperton
Middlesex
TW17 8LQ
Secretary NameAlan Jackson Kent
NationalityBritish
StatusResigned
Appointed13 March 1992(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 12 March 2004)
RoleCompany Director
Correspondence Address6 Clarendon Road
Bournemouth
Dorset
BH4 8AJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,491
Cash£4,779
Current Liabilities£2,165

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
30 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
5 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2005Statement of affairs (6 pages)
5 April 2005Appointment of a voluntary liquidator (1 page)
22 March 2005Registered office changed on 22/03/05 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page)
23 March 2004Registered office changed on 23/03/04 from: 6 clarendon road bournemouth BH4 8AJ (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Director resigned (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 December 2003S-div 30/11/03 (1 page)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2002Director's particulars changed (1 page)
5 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 16/02/01; full list of members (10 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 1999Full accounts made up to 31 December 1998 (9 pages)
15 April 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Full accounts made up to 31 December 1997 (8 pages)
12 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1997Full accounts made up to 31 December 1996 (9 pages)
21 February 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
27 February 1996Return made up to 16/02/96; no change of members (6 pages)