Company NameDu Gua Limited
DirectorLesley Ellen Alexander
Company StatusActive - Proposal to Strike off
Company Number05314836
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Previous NameDu Gua Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Lesley Ellen Alexander
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(10 years, 4 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameMr Samuel McIntyre Alexander
StatusCurrent
Appointed27 April 2015(10 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameSamuel McIntyre Alexander
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceAustria
Correspondence Address36 Ferrymans Quay William Morris Way
London
SW6 2UT
Secretary NameMrs Lesley Ellen Alexander
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT

Location

Registered Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

501 at £1Lesley Alexander
50.10%
Ordinary
499 at £1Samuel Alexander
49.90%
Ordinary

Financials

Year2014
Net Worth£16,648
Current Liabilities£218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (0 days from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 July 2020Secretary's details changed for Mr Samuel Alexander on 10 July 2020 (1 page)
10 July 2020Notification of Samuel Mcintyre Alexander as a person with significant control on 1 June 2020 (2 pages)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
29 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 May 2015Appointment of Mr Samuel Alexander as a secretary on 27 April 2015 (2 pages)
17 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000
(3 pages)
17 May 2015Appointment of Mrs Lesley Ellen Alexander as a director on 27 April 2015 (2 pages)
17 May 2015Termination of appointment of Lesley Ellen Alexander as a secretary on 27 April 2015 (1 page)
17 May 2015Appointment of Mrs Lesley Ellen Alexander as a director on 27 April 2015 (2 pages)
17 May 2015Appointment of Mr Samuel Alexander as a secretary on 27 April 2015 (2 pages)
17 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000
(3 pages)
17 May 2015Termination of appointment of Lesley Ellen Alexander as a secretary on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Samuel Mcintyre Alexander as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Samuel Mcintyre Alexander as a director on 27 April 2015 (1 page)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(3 pages)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(3 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
21 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1,000
(3 pages)
21 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Secretary's details changed for Mrs Lesley Ellen Alexander on 17 May 2013 (1 page)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 17 June 2013 (1 page)
17 June 2013Secretary's details changed for Mrs Lesley Ellen Alexander on 17 May 2013 (1 page)
30 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
28 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
27 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Company name changed du gua investments LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
21 June 2010Change of name notice (1 page)
21 June 2010Company name changed du gua investments LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
21 June 2010Change of name notice (1 page)
29 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Samuel Mcintyre Alexander on 15 December 2009 (2 pages)
29 December 2009Director's details changed for Samuel Mcintyre Alexander on 15 December 2009 (2 pages)
29 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 May 2009Registered office changed on 05/05/2009 from 35 ballards lane london N3 1XW (1 page)
5 May 2009Registered office changed on 05/05/2009 from 35 ballards lane london N3 1XW (1 page)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 December 2007Return made up to 16/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 16/12/06; full list of members (2 pages)
1 February 2007Return made up to 16/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 February 2006Registered office changed on 09/02/06 from: 1 sandgate lane wandsworth common london SW18 3JP (1 page)
9 February 2006Registered office changed on 09/02/06 from: 1 sandgate lane wandsworth common london SW18 3JP (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
16 December 2004Incorporation (17 pages)
16 December 2004Incorporation (17 pages)