Company NameDuocrave Limited
Company StatusDissolved
Company Number02638138
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Carl William Forbes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(5 years, 8 months after company formation)
Appointment Duration27 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Hoggarth Close
Ramshill
Petersfield
Hampshire
GU31 4YY
Secretary NameMr Kanti Dhanjibhai Mistry
NationalityBritish
StatusCurrent
Appointed25 April 1997(5 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Parkthorne Close
North Harrow
Middlesex
HA2 7BX
Director NameSanjiv Datta
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed28 April 1997(5 years, 8 months after company formation)
Appointment Duration27 years
RoleBusinessman
Correspondence Address5 Sunnydene Gardens
Wembley
Middlesex
HA0 1AT
Director NameMr Kanti Dhanjibhai Mistry
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(5 years, 8 months after company formation)
Appointment Duration27 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Parkthorne Close
North Harrow
Middlesex
HA2 7BX
Director NameMr Laurence Meredith Ronson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Woodsford Square
London
W14
Secretary NameMartine Charlotte Rooney
NationalityBritish
StatusResigned
Appointed15 August 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressFlat 19 Manor Vale
Boston Manor Road
Brentford
Middlesex
TW8 9JP
Director NamePaul Howard Feldman
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressFlat 39
20 Abbey Road
London
Nw8

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Liquidators statement of receipts and payments (5 pages)
3 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Statement of affairs (8 pages)
27 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1998Appointment of a voluntary liquidator (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/o berg kaprow hay 35 ballards lane finchley london N3 1XW (1 page)
30 June 1997Return made up to 15/08/96; no change of members (4 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
12 February 1997Full accounts made up to 30 September 1995 (12 pages)
18 November 1996New director appointed (3 pages)
18 November 1996Director resigned (1 page)
5 February 1996Full accounts made up to 30 September 1994 (13 pages)
13 September 1995Return made up to 15/08/95; full list of members (14 pages)
2 July 1995Director's particulars changed (4 pages)