Company NameRichard Duboff.com Ltd
Company StatusDissolved
Company Number01141303
CategoryPrivate Limited Company
Incorporation Date24 October 1973(50 years, 6 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)
Previous NameRichard Duboff Fine Art Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Laurence Manski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(28 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 May 2006)
RoleSolicitor
Correspondence Address12 Folkington Corner
London
N12 7BH
Director NameDavid Richard Roodyn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(28 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 May 2006)
RoleSolicitor
Correspondence AddressFlat 2 74 Hamilton Terrace
London
NW8 9UL
Secretary NamePaul Laurence Manski
NationalityBritish
StatusClosed
Appointed09 January 2002(28 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 May 2006)
RoleSolicitor
Correspondence Address12 Folkington Corner
London
N12 7BH
Director NameRichard Charles Duboff
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 November 2001)
RoleCo Director
Correspondence Address32 Crown Reach
Grosvenor Road
London
SW1V 3JY
Secretary NamePhyllis Phoebe Esther Duboff
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 1999)
RoleCompany Director
Correspondence AddressFlat 32 Crown Reach Grosvenor Road
London
SW1V 3JY
Secretary NameNellie Perry
NationalityBritish
StatusResigned
Appointed09 October 1999(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2002)
RoleCompany Director
Correspondence AddressThe Knoll
Highwood Hill
London
NW7 4ET

Location

Registered Address4 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£298,887
Gross Profit-£26,947
Net Worth£303,355
Cash£122,720
Current Liabilities£51,699

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
12 July 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
5 July 2002Return made up to 29/06/02; full list of members (7 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: harben house harben parade, finchley road london NW3 6LH (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 July 2001Return made up to 29/06/01; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
9 March 2001Company name changed richard duboff fine art LTD\certificate issued on 09/03/01 (2 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 August 2000Return made up to 29/06/00; full list of members (6 pages)
12 July 1999Return made up to 29/06/99; no change of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1998Return made up to 29/06/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (11 pages)
10 May 1998Registered office changed on 10/05/98 from: 2,waterloo court, 10,theed street, london. SE1 8ST (1 page)
13 July 1997Return made up to 29/06/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (18 pages)
10 July 1996Return made up to 29/06/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Full accounts made up to 31 December 1994 (13 pages)