Company NameDukestar Services Limited
DirectorNichola Carter
Company StatusDissolved
Company Number03345534
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNichola Carter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1997(2 weeks, 2 days after company formation)
Appointment Duration27 years
RoleBusiness Consultant
Correspondence Address32 Lawrie Park Road
Sydenham
London
SE26 6DN
Secretary NameAnne Marie Willey
NationalityBritish
StatusCurrent
Appointed20 April 1997(2 weeks, 2 days after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address25 Oak Hill
Hollesley
Suffolk
IP12 4JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Lawrie Park Road
Sydenham
London
SE26 6DN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,533
Cash£5,071
Current Liabilities£13,761

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
2 August 2005Order of court to wind up (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
7 October 2004Application for striking-off (1 page)
12 July 2004Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 December 2002Registered office changed on 03/12/02 from: 150A jerningham road new cross london SE14 5NL (1 page)
29 March 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 February 2000Return made up to 04/04/99; no change of members (4 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
8 February 1999Full accounts made up to 30 April 1998 (9 pages)
26 July 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997Registered office changed on 12/08/97 from: flat 3, seashield house bedford road guildford surrey GU1 4SJ (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
28 April 1997Secretary resigned (1 page)
4 April 1997Incorporation (17 pages)