Company NameDuplex Investments Limited
Company StatusDissolved
Company Number04269399
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 9 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGurnam Singh Shergill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Bath Road
Hounslow
TW3 3EB
Secretary NameDebra Louise Evans
NationalityBritish
StatusClosed
Appointed14 August 2001(1 day after company formation)
Appointment Duration6 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address2 Burlington Gardens
Acton
W3
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address22 Bath Road
Hounslow
Middlesex
TW3 3EB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 August 2006Return made up to 13/08/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
27 September 2005Return made up to 13/08/05; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 October 2004Return made up to 13/08/04; full list of members (6 pages)
3 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 October 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
6 August 2003Return made up to 13/08/03; full list of members (6 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Registered office changed on 21/08/01 from: po box 55 7 spa road london SE16 3QQ (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)