Company NameDutyrange Limited
DirectorsIan Christopher Crosby and Michael Rapp
Company StatusDissolved
Company Number04316472
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 months ago)

Directors

Director NameIan Christopher Crosby
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed19 November 2001(2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleLawyer
Correspondence AddressThe Croft
La Rue De Maupertuis St Helier
Jersey
JE2 3HG
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleChairman
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Secretary NameMr Stephen Philip Bakos
NationalityBritish
StatusCurrent
Appointed19 November 2001(2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Highfield Road
West Byfleet
Surrey
KT14 6QX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Liquidators statement of receipts and payments (5 pages)
7 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
11 April 2002Registered office changed on 11/04/02 from: 21 dartmouth street london SW1H 9BP (1 page)
5 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Declaration of solvency (4 pages)
22 March 2002Nc inc already adjusted 13/03/02 (1 page)
22 March 2002Ad 13/03/02--------- £ si 1459758@1=1459758 £ ic 1/1459759 (2 pages)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (5 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 10 old bailey london EC4M 7NG (1 page)
21 November 2001Registered office changed on 21/11/01 from: 120 east road london N1 6AA (1 page)