Company NameDuet One Hundred Limited
Company StatusDissolved
Company Number04554629
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameDuet Entertainment Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Henry Isak Gabay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed10 June 2003(8 months after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hill Street
London
W1J 5LP
Director NameMr Alain Schibl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed10 June 2003(8 months after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Street
London
W1J 5LP
Secretary NameMr Henry Isak Gabay
NationalitySwiss
StatusClosed
Appointed10 June 2003(8 months after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hill Street
London
W1J 5LP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address27 Hill Street
London
W1J 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved following liquidation (1 page)
22 December 2010Return of final meeting in a members' voluntary winding up (2 pages)
22 December 2010Return of final meeting in a members' voluntary winding up (2 pages)
3 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-01
(1 page)
3 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 2010Declaration of solvency (4 pages)
22 July 2010Declaration of solvency (4 pages)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
6 January 2010Director's details changed for Henry Isak Gabay on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alain Schibl on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Secretary's details changed for Henry Isak Gabay on 6 January 2010 (1 page)
6 January 2010Director's details changed for Henry Isak Gabay on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Secretary's details changed for Henry Isak Gabay on 6 January 2010 (1 page)
6 January 2010Director's details changed for Alain Schibl on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Henry Isak Gabay on 6 January 2010 (1 page)
6 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Director's details changed for Alain Schibl on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Henry Isak Gabay on 6 January 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
19 January 2009Return made up to 07/10/08; full list of members (4 pages)
19 January 2009Return made up to 07/10/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Return made up to 07/10/07; no change of members (7 pages)
25 October 2007Return made up to 07/10/07; no change of members (7 pages)
13 November 2006Return made up to 07/10/06; full list of members; amend (7 pages)
13 November 2006Return made up to 07/10/06; full list of members; amend (7 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Return made up to 07/10/06; full list of members (7 pages)
27 October 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(7 pages)
10 February 2006Registered office changed on 10/02/06 from: 35 dover street london W1S 4NQ (1 page)
10 February 2006Registered office changed on 10/02/06 from: 35 dover street london W1S 4NQ (1 page)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
30 September 2005Return made up to 07/10/05; full list of members (7 pages)
30 September 2005Return made up to 07/10/05; full list of members (7 pages)
27 September 2004Return made up to 07/10/04; full list of members (7 pages)
27 September 2004Return made up to 07/10/04; full list of members (7 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
7 May 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 May 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 January 2004Return made up to 07/10/03; full list of members (7 pages)
23 January 2004Return made up to 07/10/03; full list of members (7 pages)
23 January 2004Resolutions
  • RES13 ‐ Retransfer of shares 10/06/03
(1 page)
23 January 2004Resolutions
  • RES13 ‐ Retransfer of shares 10/06/03
(1 page)
2 September 2003Registered office changed on 02/09/03 from: 1ST floor offices 8-10 stamford hill londonq N16 6XZ (1 page)
2 September 2003Registered office changed on 02/09/03 from: 1ST floor offices 8-10 stamford hill londonq N16 6XZ (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Company name changed duet entertainment services limi ted\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed duet entertainment services limi ted\certificate issued on 19/06/03 (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New secretary appointed;new director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New secretary appointed;new director appointed (1 page)
7 October 2002Incorporation (12 pages)
7 October 2002Incorporation (12 pages)