Company NameDusky Limited
Company StatusDissolved
Company Number04764406
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Gregory Roland Nagel
NationalityBritish
StatusClosed
Appointed10 August 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 December 2008)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlat 1
14 - 16 Rupert Street
London
W1D 6DD
Director NameMr Gregory Roland Nagel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 02 December 2008)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlat 1
14 - 16 Rupert Street
London
W1D 6DD
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusClosed
Appointed05 October 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Director NameJonathan Isaac Simons
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2004)
RoleCo Director
Correspondence AddressFlat 1
14 - 16 Rupert Street
London
W1D 6DD
Secretary NamePaul Kurt Nagel
NationalityBritish
StatusResigned
Appointed16 May 2003(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressApt 2 10-13 Vine Street
London
W1
Secretary NameSebastian Ryder
NationalityBritish
StatusResigned
Appointed20 February 2004(9 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 June 2004)
RoleRecruitment Cons
Correspondence Address6 Love Lane
Camberwell
London
SE5 8AD
Secretary NameJennifer Fraser
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 2004)
RolePayroll
Correspondence Address185 Peterborough Road
Leyton
London
E10 6HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
7 March 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Appointment of a voluntary liquidator (1 page)
23 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2005Statement of affairs (6 pages)
31 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Registered office changed on 08/12/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004Secretary resigned (1 page)
28 September 2004New director appointed (1 page)
28 September 2004Return made up to 14/05/04; full list of members (6 pages)
15 September 2004New secretary appointed (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
18 August 2004Particulars of mortgage/charge (3 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (1 page)
8 March 2004Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
27 June 2003Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
28 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (14 pages)