Company NameDuncary 80 Limited
Company StatusDissolved
Company Number03183363
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date26 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSimon Hochauser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lady Oak
Oak Hill Park
London
NW3 7LG
Director NameMr Michael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2008(12 years after company formation)
Appointment Duration4 years, 6 months (closed 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Queens Road
Richmond
Surrey
TW10 6HF
Secretary NameBarnaby Guy Jenkins
NationalityBritish
StatusClosed
Appointed11 February 2010(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 26 October 2012)
RoleCompany Director
Correspondence Address3rd Floor 125 Wood Street
London
EC2V 7AN
Director NameMr Gary Cyril Woodward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameAnthony Graeme Cook
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address81 Raleigh Road
Richmond
Surrey
TW9 2DU
Director NameMark Alistair Graham Fitchew
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Compton Gardens
Chiswell Green
St Albans
Hertfordshire
AL2 3HU
Secretary NameSara Cook
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address81 Raleigh Road
Richmond
Surrey
TW9 2DU
Director NameCliff Hubbard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2006)
RoleFinance Director
Correspondence Address20 The Paddock
Pembury
Kent
TN2 4NR
Director NameMr Simon Christopher Nigel Weatherseed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calverley Park
Tunbridge Wells
Kent
TN1 2SL
Secretary NameMr Simon Christopher Nigel Weatherseed
NationalityBritish
StatusResigned
Appointed10 August 2006(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calverley Park
Tunbridge Wells
Kent
TN1 2SL
Secretary NameNeil Fraser Lucas
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address430 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Secretary NameMr John Nicholas Beale
NationalityBritish
StatusResigned
Appointed12 September 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address86 Wargrave Road
Twyford
Berks
RG10 9PJ
Director NameMr John Nicholas Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Wargrave Road
Twyford
Berks
RG10 9PJ
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 10 Linkway
Camberley
Surrey
GU15 2NH

Location

Registered Address3rd Floor 125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2012Final Gazette dissolved following liquidation (1 page)
26 October 2012Final Gazette dissolved following liquidation (1 page)
26 July 2012Return of final meeting in a members' voluntary winding up (5 pages)
26 July 2012Return of final meeting in a members' voluntary winding up (5 pages)
19 June 2012Company name changed niu solutions LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
(3 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed niu solutions LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
(3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Auditor's resignation (2 pages)
23 November 2011Auditor's resignation (2 pages)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-15
(1 page)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Declaration of solvency (3 pages)
16 November 2011Section 519 (2 pages)
16 November 2011Section 519 (2 pages)
28 October 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages)
2 August 2011Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages)
14 June 2011Termination of appointment of Paul Smolinski as a director (2 pages)
14 June 2011Termination of appointment of Paul Smolinski as a director (2 pages)
14 June 2011Appointment of Gary Cyril Woodward as a director (3 pages)
14 June 2011Appointment of Gary Cyril Woodward as a director (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
9 May 2011Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 10
(7 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 10
(7 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 10
(7 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed telinet solutions LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(3 pages)
18 April 2011Company name changed telinet solutions LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(3 pages)
18 April 2011Change of name notice (2 pages)
8 April 2011Full accounts made up to 31 December 2009 (11 pages)
8 April 2011Full accounts made up to 31 December 2009 (11 pages)
4 January 2011Director's details changed (3 pages)
4 January 2011Director's details changed (3 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Simon Hochauser on 1 October 2009 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Simon Hochauser on 1 October 2009 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Simon Hochauser on 1 October 2009 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
18 February 2010Termination of appointment of John Beale as a director (2 pages)
18 February 2010Appointment of Paul Smolinski as a director (3 pages)
18 February 2010Termination of appointment of John Beale as a director (2 pages)
18 February 2010Termination of appointment of John Beale as a secretary (2 pages)
18 February 2010Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
18 February 2010Termination of appointment of John Beale as a secretary (2 pages)
18 February 2010Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
18 February 2010Appointment of Paul Smolinski as a director (3 pages)
22 January 2010Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (8 pages)
27 October 2009Full accounts made up to 31 December 2008 (8 pages)
21 October 2009Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009 (2 pages)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
9 January 2009Resolutions
  • RES13 ‐ Restatement agreement, accession to a comp guarantee and debenture 18/12/2008
(2 pages)
9 January 2009Resolutions
  • RES13 ‐ Restatement agreement, accession to a comp guarantee and debenture 18/12/2008
(2 pages)
29 October 2008Director and Secretary's Change of Particulars / john beale / 09/10/2008 / HouseName/Number was: , now: 86; Street was: 6 salix gardens, now: wargrave road; Area was: twyford, now: ; Post Town was: reading, now: twyford; Post Code was: RG10 9AU, now: RG10 9PJ (1 page)
29 October 2008Director and secretary's change of particulars / john beale / 09/10/2008 (1 page)
24 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 June 2008Return made up to 02/04/08; full list of members (5 pages)
27 June 2008Return made up to 02/04/08; full list of members (5 pages)
28 May 2008Director appointed john nicholas beale (2 pages)
28 May 2008Director appointed john nicholas beale (2 pages)
28 May 2008Director appointed michael paul cosgrave (2 pages)
28 May 2008Director appointed michael paul cosgrave (2 pages)
9 May 2008Resolutions
  • RES13 ‐ Approve accession deed & supplemental agreement & restatement deed 29/04/2008
(2 pages)
9 May 2008Resolutions
  • RES13 ‐ Approve accession deed & supplemental agreement & restatement deed 29/04/2008
(2 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Memorandum and Articles of Association (8 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2008Declaration of assistance for shares acquisition (7 pages)
1 February 2008Memorandum and Articles of Association (8 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2008Declaration of assistance for shares acquisition (7 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
16 April 2007Return made up to 02/04/07; full list of members (7 pages)
16 April 2007Return made up to 02/04/07; full list of members (7 pages)
30 August 2006New secretary appointed;new director appointed (4 pages)
30 August 2006Director resigned (1 page)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New director appointed (4 pages)
30 August 2006New secretary appointed;new director appointed (4 pages)
30 August 2006Director resigned (1 page)
30 August 2006Declaration of assistance for shares acquisition (8 pages)
30 August 2006Declaration of assistance for shares acquisition (8 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (4 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2006Particulars of mortgage/charge (9 pages)
26 August 2006Particulars of mortgage/charge (9 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 02/04/06; full list of members (8 pages)
8 May 2006Return made up to 02/04/06; full list of members (8 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Return made up to 02/04/05; full list of members (8 pages)
13 April 2005Return made up to 02/04/05; full list of members (8 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 02/04/04; full list of members (8 pages)
21 June 2004Return made up to 02/04/04; full list of members (8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 02/04/03; full list of members (8 pages)
18 April 2003Return made up to 02/04/03; full list of members (8 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
9 May 2001Return made up to 09/04/01; full list of members (7 pages)
9 May 2001Return made up to 09/04/01; full list of members (7 pages)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
16 November 2000Auditor's resignation (1 page)
16 November 2000Auditor's resignation (1 page)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Return made up to 09/04/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 July 1998Company name changed telinet LIMITED\certificate issued on 22/07/98 (2 pages)
21 July 1998Company name changed telinet LIMITED\certificate issued on 22/07/98 (2 pages)
13 July 1998Return made up to 09/04/98; no change of members (4 pages)
13 July 1998Registered office changed on 13/07/98 from: 51A anson road tufnell park london N7 0AR (1 page)
13 July 1998Registered office changed on 13/07/98 from: 51A anson road tufnell park london N7 0AR (1 page)
13 July 1998Return made up to 09/04/98; no change of members (4 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
31 May 1997Return made up to 09/04/97; full list of members (6 pages)
31 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
26 April 1996Ad 15/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 April 1996Ad 15/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996Secretary resigned (1 page)
9 April 1996Incorporation (15 pages)