Company NameDuncan House Limited
Company StatusDissolved
Company Number02943439
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameIB Products Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameJulian David Beckman
NationalityBritish
StatusClosed
Appointed01 November 1995(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 05 May 2009)
RoleBin Maker
Correspondence AddressFlat 8 29-31 Adelaide Road
London
NW3 3QB
Director NameIris Kathleen Beckman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 05 May 2009)
RoleManufacturersof Waste Paper Bi
Correspondence Address11 Duncan House 7/9 Fellows Road
London
NW3 3LS
Director NameJulian David Beckman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 05 May 2009)
RoleManufacturers Of Waste Paper B
Correspondence AddressFlat 8 29-31 Adelaide Road
London
NW3 3QB
Director NameIris Kathleen Warner
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Glenloch Court
Glenmore Road
London
NW3 4DD
Secretary NameJulian David Beckman
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Glenloch Court
Glenmore Road
London
NW3 4DD
Director NameHilde Margerite Schramm
Date of BirthNovember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed07 July 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressAffentaler Str 49
77518 Buhl-Eisental
Germany
Foreign
Director NameJohn Sorby Straw
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address14b North Street
Emsworth
Hampshire
PO10 7DG
Secretary NameJohn Sorby Straw
NationalityBritish
StatusResigned
Appointed07 July 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address14b North Street
Emsworth
Hampshire
PO10 7DG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address294-300 Cambridge Heath Road
London
E2 9HA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,783
Cash£150
Current Liabilities£42,716

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
8 March 2008Company name changed ib products LIMITED\certificate issued on 11/03/08 (4 pages)
7 August 2007Return made up to 28/06/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
7 August 2006Return made up to 28/06/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
2 May 2006Amended accounts made up to 30 June 2004 (1 page)
26 August 2005Return made up to 28/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
16 August 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
6 August 2001Return made up to 28/06/01; full list of members (6 pages)
28 July 2000Return made up to 28/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
25 August 1999Return made up to 28/06/99; no change of members (4 pages)
25 August 1999Accounts for a small company made up to 30 June 1998 (1 page)
25 August 1999Accounts for a small company made up to 30 June 1997 (1 page)
20 August 1999Registered office changed on 20/08/99 from: 2-4 tudor road hackney london E9 7SW (2 pages)
5 January 1999Return made up to 28/06/98; full list of members (6 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Director resigned (1 page)
21 August 1997Return made up to 28/06/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996New secretary appointed (2 pages)
5 March 1996Compulsory strike-off action has been discontinued (1 page)
5 March 1996First Gazette notice for compulsory strike-off (1 page)
29 February 1996Return made up to 28/06/95; full list of members (6 pages)