Company NameDuncan Allen Limited
Company StatusDissolved
Company Number02787858
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameNeil John Hunt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address111 Elms Crescent
Clapham
London
SW4 8QG
Director NameMr Bradly Peter Ward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Summerhill Goudhurst
Cranbrook
Kent
TN17 1JT
Secretary NameVictoria Janine Hunt
NationalityBritish
StatusClosed
Appointed24 June 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 March 2007)
RoleSecretary
Correspondence Address111 Elms Crescent
Clapham
London
SW4 8QG
Director NameAnthony William Alexander Allen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 24 June 2005)
RoleEstate Agent
Correspondence Address7 Walham Grove
London
SW6 1QP
Director NameDavid Anthony Duncan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 24 June 2005)
RoleEstate Agent
Correspondence Address4 Church Street
Bredgnorth
Shropshire
WV16 4EQ
Secretary NameEmma Jane Louise Allen
NationalityBritish
StatusResigned
Appointed09 February 1993(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address7 Walham Grove
Fulham
London
SW6 1QP

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£249,799
Gross Profit£244,008
Net Worth£38,604
Cash£303,183
Current Liabilities£320,934

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Voluntary strike-off action has been suspended (1 page)
12 April 2006Application for striking-off (1 page)
17 February 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(7 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 212 tower bridge road london SE1 2UP (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
21 March 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 February 2001Return made up to 08/02/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (13 pages)
6 March 2000Return made up to 08/02/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (14 pages)
15 February 1999Return made up to 08/02/99; no change of members (6 pages)
7 December 1998Full accounts made up to 31 March 1998 (14 pages)
24 March 1998Return made up to 08/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 08/02/97; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 May 1993Company name changed daleworld LIMITED\certificate issued on 10/05/93 (2 pages)