Company NameDuval Associates Limited
Company StatusDissolved
Company Number03075350
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCompany Formation Directors Ltd (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusClosed
Appointed15 April 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2002)
Correspondence Address13 David Mews
Porter Street
London
W1M 1HW
Secretary NameCompany Formation Secretaries Ltd (Corporation)
StatusClosed
Appointed15 April 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2002)
Correspondence Address13 David Mews
Porter Street
London
W1M 1HW
Director NameUros Zakrajsek
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySlovenian
StatusResigned
Appointed03 August 1995(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressTriglavaska Ulica 61
Ljubljana
61000
Secretary NameIrena Zakrajsek
NationalitySlovenian
StatusResigned
Appointed03 August 1995(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressLjubno Ob Savinji
Podter 20
63333
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameEuroking Services Limited (Corporation)
Date of BirthFebruary 1993 (Born 31 years ago)
StatusResigned
Appointed03 July 1996(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 1997)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameGlobeline Limited (Corporation)
StatusResigned
Appointed03 July 1996(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 1997)
Correspondence Address13 David Mews
Porter Street
London
W1M 1HW

Location

Registered Address10 Cromwell Place
South Kensington
London
SW7 2JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
11 September 2000Registered office changed on 11/09/00 from: collier house 163-169 brompton road london SW3 1PY (1 page)
4 August 2000Registered office changed on 04/08/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
20 October 1999Return made up to 03/07/99; full list of members (5 pages)
13 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
12 October 1999Registered office changed on 12/10/99 from: 13 david mews porter street london W1M 1HW (1 page)
11 December 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
13 October 1997Return made up to 03/07/97; no change of members (4 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 May 1997New secretary appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Return made up to 03/07/96; full list of members (6 pages)
15 August 1996New secretary appointed (2 pages)
11 October 1995Ad 03/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 1995Accounting reference date notified as 31/07 (1 page)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: suite 11646 72 new bond street london. W1Y 9DD. (1 page)
7 September 1995Director resigned;new director appointed (2 pages)