Company NameDUDA Plumbing Services Limited
Company StatusDissolved
Company Number05606987
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Janusz Michal Duda
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Walker Close
Hampton
London
TW12 3XT
Secretary NameMr Janusz Michal Duda
NationalityBritish
StatusClosed
Appointed31 August 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Walker Close
Hampton
London
TW12 3XT
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameIzabela Barbara Sloka-Duda
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed22 February 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Walker Close
Hampton
London
TW12 3XT
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address88 South Norwood Hill
South Norwood
London
SE25 6AQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

500 at £1Izabela Barbara Sloka-duda
50.00%
Ordinary
500 at £1Janusz Michal Duda
50.00%
Ordinary

Financials

Year2014
Turnover£114,843
Gross Profit£15,608
Net Worth-£5,427
Current Liabilities£34,743

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
5 February 2013Order of court to wind up (2 pages)
5 February 2013Order of court to wind up (2 pages)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1,000
(4 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1,000
(4 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
11 October 2010Termination of appointment of Izabela Sloka-Duda as a director (1 page)
11 October 2010Termination of appointment of Izabela Sloka-Duda as a director (1 page)
21 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 May 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
21 May 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
13 November 2009Director's details changed for Mr Janusz Michal Duda on 6 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Janusz Michal Duda on 6 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Janusz Michal Duda on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Izabela Barbara Sloka-Duda on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Izabela Barbara Sloka-Duda on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Izabela Barbara Sloka-Duda on 6 November 2009 (2 pages)
10 August 2009Registered office changed on 10/08/2009 from 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
10 August 2009Registered office changed on 10/08/2009 from 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
18 May 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
18 May 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Return made up to 28/10/08; full list of members (4 pages)
8 April 2009Return made up to 28/10/08; full list of members (4 pages)
7 April 2009Appointment Terminated Secretary county west secretarial services LIMITED (1 page)
7 April 2009Appointment terminated secretary county west secretarial services LIMITED (1 page)
7 April 2009Secretary appointed mr janusz michal duda (1 page)
7 April 2009Secretary appointed mr janusz michal duda (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
19 June 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
28 October 2005Incorporation (20 pages)
28 October 2005Incorporation (20 pages)