Company NameDuncan Corporate Finance Ltd.
Company StatusDissolved
Company Number03599819
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Andrew Anson Duncan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressThe Willows
6 Spicers Field
Oxshott
Surrey
KT22 0UT
Secretary NameJoanna Susan Duncan
NationalityBritish
StatusClosed
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows 6 Spicers Field
Oxshott
Surrey
KT22 0UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
7 The Avenue Highams Park
London
E4 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,083
Current Liabilities£1,083

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
3 September 2007Application for striking-off (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 August 2006Return made up to 17/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2005Return made up to 17/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 September 2004Return made up to 17/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 July 2003Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page)
15 July 2003Return made up to 17/07/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
1 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 31 July 1999 (3 pages)
24 August 2000Return made up to 17/07/00; full list of members (6 pages)
28 July 1999Return made up to 17/07/99; full list of members (6 pages)
3 March 1999Registered office changed on 03/03/99 from: hardy house 404 hale end road london E4 9PB (1 page)
23 July 1998Secretary resigned (1 page)