Company NameDuoforce Limited
Company StatusDissolved
Company Number04029104
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Balram Dayaram Datwani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed19 July 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Stephens Close
Avenue Road
London
NW8 6DB
Director NameDrazenka Milanovic
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCroatian
StatusClosed
Appointed19 July 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleDesigner
Correspondence Address2 Mandeville Place
London
W1M 5LA
Director NameMr Yehezkel Yaron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address2 Mandeville Place
London
W1
Secretary NameMr Yehezkel Yaron
NationalityBritish
StatusClosed
Appointed19 July 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address2 Mandeville Place
London
W1
Director NameSanjay Datwani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tatham Place
London
NW8 6AF
Secretary NameSanjay Datwani
NationalityBritish
StatusClosed
Appointed22 August 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tatham Place
London
NW8 6AF
Director NameMartin Alan Lewis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2001)
RoleCompany Director
Correspondence Address17 Woodhill Crescent
Harrow
Middlesex
HA3 0LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
10 August 2005Return made up to 07/07/05; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 July 2004Return made up to 07/07/04; full list of members (8 pages)
13 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 November 2003Return made up to 07/07/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 February 2003Return made up to 07/07/02; full list of members (8 pages)
16 October 2001Director resigned (1 page)
8 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Return made up to 07/07/01; full list of members (7 pages)
6 September 2000Registered office changed on 06/09/00 from: 8 bentinck street london W1M 6BJ (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 July 2000Incorporation (19 pages)