Company NameDuet Sport & Entertainment Limited
Company StatusDissolved
Company Number05340638
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Alain Schibl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed04 July 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 22 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Boltons Court
216-222 Old Brompton Road
London
SW5 0BZ
Secretary NameMr Henry Isak Gabay
NationalitySwiss
StatusClosed
Appointed04 January 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2011)
RoleInvestment Bamker
Country of ResidenceEngland
Correspondence Address41 Lowndes Street
London
SW1X 9HX
Director NameMichael John Farnan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2005(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 St Crispin Crescent
Duston
Northamptonshire
NN5 6GD
Secretary NameRamon Vega
NationalityBritish
StatusResigned
Appointed20 July 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 Oak Hill Avenue
Hampstead
London
NW3 7RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Net Worth-£481,556
Cash£151
Current Liabilities£65,834

Accounts

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

Filing History

22 March 2011Final Gazette dissolved following liquidation (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (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)
22 July 2010Declaration of solvency (4 pages)
22 July 2010Declaration of solvency (4 pages)
20 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-01
(1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP .01
(4 pages)
4 June 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP .01
(4 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 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)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 24/01/09; full list of members (3 pages)
11 June 2009Return made up to 24/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Return made up to 24/01/08; no change of members (6 pages)
12 May 2008Secretary appointed henry gabay (2 pages)
12 May 2008Appointment terminated secretary ramon vega (1 page)
12 May 2008Return made up to 24/01/08; no change of members (6 pages)
12 May 2008Secretary appointed henry gabay (2 pages)
12 May 2008Appointment Terminated Secretary ramon vega (1 page)
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)
3 February 2007Return made up to 24/01/07; full list of members (6 pages)
3 February 2007Return made up to 24/01/07; full list of members (6 pages)
8 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 November 2006Full accounts made up to 31 December 2005 (12 pages)
27 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/06
(7 pages)
28 February 2006Return made up to 24/01/06; full list of members (7 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
4 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
24 January 2005Incorporation (17 pages)
24 January 2005Incorporation (17 pages)