Company NameDuval Properties Limited
Company StatusDissolved
Company Number02928329
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristian Baur
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed17 September 2004(10 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressIm Hofacker 39
Therwill
Ch 4106
Switzerland
Director NameChristoph Daniel Hachler
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed17 September 2004(10 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRheintalweg 20
Riehen
Ch-4125
Switzerland
Secretary NameDLC Company Services Limited (Corporation)
StatusClosed
Appointed02 March 2012(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2014)
Correspondence Address30 Old Burlington Street
London
W1S 3NL
Director NameSir Valentine Abdy
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Avenue De Bretigny
92380 Garches
France
Director NameMr Michael Arthur White
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 New Square
Lincoln's Inn
London
WC2A 3RZ
Secretary NameMr Michael Arthur White
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 New Square
Lincoln's Inn
London
WC2A 3RZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCourt Directors Limited (Corporation)
StatusResigned
Appointed08 June 2001(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2004)
Correspondence AddressLe Marchant House
Le Marchant
Street St Peter Port
Guernsey
Director NameMarchant Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed08 June 2001(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2004)
Correspondence AddressPO Box 605 Farnley House
La Charroterie
St Peter Port
Guernsey
GY1 4NP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 2001(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2004)
Correspondence AddressPO Box 605 Farnley House
La Charroterie
St Peter Port
Guernsey
GY1 4NP
Director NameMarlborough Nominees Ltd (Corporation)
StatusResigned
Appointed24 March 2004(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 September 2004)
Correspondence AddressPO Box 19 Albert House
South Esplanade St Peter Port
Guernsey
GY1 3AJ
Director NameMarlborough Trust Company Limited (Corporation)
StatusResigned
Appointed24 March 2004(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 September 2004)
Correspondence AddressPO Box 19 Albert House
South Esplanade
St Peter Port
Channel Islands
GY1 3AJ
Secretary NameMarlborough Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 September 2004)
Correspondence AddressPO Box 19 Farnley House
St Peter Port
Channel Islands
GY1 3AJ
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 September 2004(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 2012)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Emerson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£741,068
Current Liabilities£1,019,374

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
13 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
13 July 2012Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page)
13 July 2012Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 5 March 2012 (1 page)
4 July 2012Amended accounts made up to 30 September 2007 (5 pages)
4 July 2012Amended accounts made up to 30 September 2010 (5 pages)
4 July 2012Amended accounts made up to 4 September 2004 (6 pages)
4 July 2012Amended accounts made up to 30 September 2009 (5 pages)
4 July 2012Amended accounts made up to 30 September 2005 (6 pages)
4 July 2012Amended total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2012Amended accounts made up to 4 September 2004 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Amended total exemption small company accounts made up to 30 September 2009 (5 pages)
4 July 2012Amended total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2012Amended accounts made up to 30 September 2008 (5 pages)
4 July 2012Amended total exemption small company accounts made up to 4 September 2004 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Amended total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2012Amended total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2012Amended accounts made up to 30 September 2006 (5 pages)
4 July 2012Amended total exemption small company accounts made up to 30 September 2008 (5 pages)
2 March 2012Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 2 March 2012 (1 page)
2 March 2012Appointment of Dlc Company Services Limited as a secretary on 2 March 2012 (2 pages)
2 March 2012Appointment of Dlc Company Services Limited as a secretary (2 pages)
2 March 2012Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 2 March 2012 (1 page)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Christoph Daniel Hachler on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Christoph Daniel Hachler on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Christian Baur on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Christian Baur on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Christoph Daniel Hachler on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Christian Baur on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 May 2009Return made up to 12/05/09; full list of members (3 pages)
20 May 2009Return made up to 12/05/09; full list of members (3 pages)
26 January 2009Accounts made up to 30 September 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 June 2008Return made up to 12/05/08; full list of members (3 pages)
13 June 2008Return made up to 12/05/08; full list of members (3 pages)
12 May 2008Accounts made up to 30 September 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
6 December 2006Accounts made up to 30 September 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
18 September 2006Accounts made up to 30 September 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 May 2006Return made up to 12/05/06; full list of members (7 pages)
25 May 2006Return made up to 12/05/06; full list of members (7 pages)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Accounts for a dormant company made up to 4 September 2004 (1 page)
14 September 2005Accounts for a dormant company made up to 4 September 2004 (1 page)
14 September 2005Accounts made up to 4 September 2004 (1 page)
9 August 2005Accounting reference date extended from 04/09/05 to 30/09/05 (1 page)
9 August 2005Accounting reference date extended from 04/09/05 to 30/09/05 (1 page)
24 May 2005Return made up to 12/05/05; full list of members (7 pages)
24 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 67 london road st. Leonards on sea east sussex TN37 6AR (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 67 london road st. Leonards on sea east sussex TN37 6AR (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Total exemption full accounts made up to 4 September 2003 (11 pages)
22 July 2004Total exemption full accounts made up to 4 September 2003 (11 pages)
22 July 2004Total exemption full accounts made up to 4 September 2003 (11 pages)
25 May 2004Return made up to 12/05/04; full list of members (7 pages)
25 May 2004Return made up to 12/05/04; full list of members (7 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
9 July 2003Total exemption full accounts made up to 4 September 2002 (11 pages)
9 July 2003Total exemption full accounts made up to 4 September 2002 (11 pages)
9 July 2003Total exemption full accounts made up to 4 September 2002 (11 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 12/05/03; full list of members (7 pages)
19 May 2003Return made up to 12/05/03; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 4 September 2001 (11 pages)
4 July 2002Total exemption full accounts made up to 4 September 2001 (11 pages)
4 July 2002Total exemption full accounts made up to 4 September 2001 (11 pages)
16 June 2002Total exemption full accounts made up to 4 September 2000 (6 pages)
16 June 2002Total exemption full accounts made up to 4 September 2000 (6 pages)
16 June 2002Total exemption full accounts made up to 4 September 2000 (6 pages)
5 June 2002Return made up to 12/05/02; full list of members (7 pages)
5 June 2002Return made up to 12/05/02; full list of members (7 pages)
11 September 2001Return made up to 12/05/01; no change of members (6 pages)
11 September 2001Return made up to 12/05/01; no change of members (6 pages)
19 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 July 2001Declaration of assistance for shares acquisition (4 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
19 July 2001Registered office changed on 19/07/01 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
19 July 2001Declaration of assistance for shares acquisition (4 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
30 June 2000Accounts for a dormant company made up to 4 September 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 4 September 1999 (1 page)
30 June 2000Accounts made up to 4 September 1999 (1 page)
9 June 2000Return made up to 12/05/00; full list of members (6 pages)
9 June 2000Return made up to 12/05/00; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 4 September 1998 (1 page)
11 June 1999Accounts for a dormant company made up to 4 September 1998 (1 page)
11 June 1999Return made up to 12/05/99; no change of members (4 pages)
11 June 1999Accounts made up to 4 September 1998 (1 page)
11 June 1999Return made up to 12/05/99; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 4 September 1997 (1 page)
5 June 1998Accounts made up to 4 September 1997 (1 page)
5 June 1998Accounts for a dormant company made up to 4 September 1997 (1 page)
10 June 1997Return made up to 12/05/97; no change of members (4 pages)
10 June 1997Registered office changed on 10/06/97 from: 40 doughty street london WC1N 2LF (1 page)
10 June 1997Accounts made up to 4 September 1996 (1 page)
10 June 1997Accounts for a dormant company made up to 4 September 1996 (1 page)
10 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1997Accounts for a dormant company made up to 4 September 1996 (1 page)
10 June 1997Registered office changed on 10/06/97 from: 40 doughty street london WC1N 2LF (1 page)
17 May 1996Return made up to 12/05/96; no change of members (4 pages)
17 May 1996Return made up to 12/05/96; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 4 September 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 4 September 1995 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts made up to 4 September 1995 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1995Return made up to 12/05/95; full list of members (6 pages)
6 June 1995Return made up to 12/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
12 May 1994Incorporation (10 pages)
12 May 1994Incorporation (10 pages)