Company NameDujke Limited
Company StatusDissolved
Company Number03900453
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNusret Gungor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address156b Upper Richmond Road West
East Sheen
London
SW14 8DP
Director NameToufik Belhadef
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleRestauranteur
Correspondence Address1 Arlesey Close
Lytton Grove Putney
London
SW15 2EX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNusret Gungor
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleRestauranteur
Correspondence Address35 Colston Road
East Sheen
London
SW14 7PG
Secretary NameMaria Esther Almodovar Carbonell
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address35 Colston Road
East Sheen
London
SW14 7PG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Egmont Road
Egmont Road
New Malden
KT3 4AS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Nusret Gungor
100.00%
Ordinary

Financials

Year2014
Net Worth£9,610
Cash£11,114
Current Liabilities£34,789

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 May 2017Director's details changed for Nusret Gungor on 4 May 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2015Director's details changed for Nusret Gungor on 3 April 2014 (2 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 November 2014Termination of appointment of Maria Esther Almodovar Carbonell as a secretary on 31 October 2014 (1 page)
15 February 2014Director's details changed for Nusret Gungor on 1 December 2013 (2 pages)
15 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Director's details changed for Nusret Gungor on 1 December 2013 (2 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 29 December 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 29 December 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 29/12/07; no change of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 742 high road leytonstone london E11 3AW (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 29/12/06; full list of members (2 pages)
22 December 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: sterling house langston road loughton essex IG10 3FA (1 page)
5 January 2006Return made up to 29/12/05; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Registered office changed on 20/04/05 from: teresa gavin house woodford avenue essex IG8 8FB (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
29 March 2005Return made up to 29/12/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2003Full accounts made up to 31 March 2003 (8 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (17 pages)