Company NameDUX It Limited
Company StatusDissolved
Company Number03605234
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 8 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard Patrick John Mackerras
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed28 July 1998(same day as company formation)
RoleIT Consultant
Correspondence Address36a Fraser Street
Windmill Hill
Bristol
Avon
BS3 4LY
Secretary NameJennifer Mackerras
NationalityBritish
StatusClosed
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address36a Fraser Street
Windmill Hill
Bristol
Avon
BS3 4LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,020
Cash£1,620

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
7 January 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 August 2000Return made up to 28/07/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
27 August 1999Return made up to 28/07/99; full list of members (6 pages)
20 August 1998Registered office changed on 20/08/98 from: 34A fraser street windmill hill bristol avon BS3 4LY (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: francis house francis street london SW1P 1DE (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
28 July 1998Incorporation (17 pages)