Company NameDuotape Limited
Company StatusDissolved
Company Number02625344
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date8 October 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameTorquil Haray Christopher Boyd
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1992(1 year after company formation)
Appointment Duration23 years, 3 months (closed 08 October 2015)
RoleVideo Consultant
Country of ResidenceEngland
Correspondence Address4 Vicarage Road
Potters End
Berkhamsted
Hertfordshire
HP4 2QZ
Secretary NameMrs Janis Boyd
NationalityEnglish
StatusClosed
Appointed28 June 1996(5 years after company formation)
Appointment Duration19 years, 3 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Vicarage Road
Potten End
Hertfordshire
HP4 2QZ
Secretary NameNicholas Myles
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address56 Wigmore Street
London
W1H 9DG
Director NameSarah Jane Chandler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1996)
RoleIndustrial Video Production
Correspondence Address130 Tissington Court
Rothernithe New Road
London
Se16
Secretary NameSarah Jane Chandler
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 June 1996)
RoleSecretary
Correspondence Address130 Tissington Court
Rothernithe New Road
London
Se16
Director NameDavid George Rees
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2005)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Meadow Way
Chessington
Surrey
KT9 1AS

Location

Registered Address3 Spectrum House
Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1000 at £1Mrs T. Boyd & Mr J. Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£46,397
Cash£26,691
Current Liabilities£41,673

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Completion of winding up (1 page)
2 January 2014Order of court to wind up (2 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Registered office address changed from Unit 6 Spectrum House 32-34 Gordon House Road London NW5 1LP on 31 July 2012 (1 page)
31 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
(4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Registered office changed on 26/08/2009 from 205A royal college street camden town london NW1 0SG (1 page)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 June 2009Return made up to 14/05/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 November 2008Return made up to 14/05/08; full list of members (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 April 2008Return made up to 14/05/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 December 2006Return made up to 14/05/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005Director resigned (1 page)
11 July 2005Return made up to 14/05/05; full list of members (8 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
29 November 2004Return made up to 14/05/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
31 October 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 April 2003Delivery ext'd 3 mth 31/07/02 (1 page)
25 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 May 2002Return made up to 14/05/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 August 2001New director appointed (2 pages)
29 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
27 July 2001Return made up to 14/05/01; full list of members (6 pages)
11 October 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 August 1998Return made up to 14/05/98; full list of members (5 pages)
3 November 1997Full accounts made up to 30 September 1996 (12 pages)
27 July 1997Registered office changed on 27/07/97 from: 205A royal college street london NW1 0SG (1 page)
18 July 1997Return made up to 14/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
(4 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Return made up to 01/06/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 June 1991Incorporation (17 pages)