Company NameD.U.K.E. Industries Holdings Limited
Company StatusDissolved
Company Number05380836
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr John Nigel D'Arcy
Date of BirthMay 1987 (Born 36 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusClosed
Appointed17 October 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 24 March 2015)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusClosed
Appointed17 October 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 24 March 2015)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Director NameSamson Management Llc (Corporation)
StatusResigned
Appointed22 December 2006(1 year, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
Correspondence AddressSuite 808
1220 North Market Street
Wilmington
Delaware De 19801
United States

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75k at £1Hollycroft LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,067
Cash£161
Current Liabilities£123,460

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
8 May 2014Statement by directors (1 page)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(4 pages)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(4 pages)
8 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2014Solvency statement dated 28/04/14 (1 page)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
27 December 2012Termination of appointment of Andrew Moray Stuart as a director on 30 November 2012 (1 page)
27 December 2012Appointment of Mr John D'arcy as a director on 30 November 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Appointment of Mr Andrew Stuart as a director (2 pages)
30 March 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 June 2009Return made up to 02/03/09; full list of members (3 pages)
4 June 2009Capitals not rolled up (3 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Full accounts made up to 31 December 2007 (10 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2008Return made up to 02/03/08; full list of members (3 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 33RD floor 25 canada square london E14 5LQ (1 page)
25 January 2008Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
15 May 2007Return made up to 02/03/07; full list of members (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
8 May 2006Return made up to 02/03/06; full list of members (2 pages)
11 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 March 2005Incorporation (13 pages)