Company NameDuecon Limited
Company StatusDissolved
Company Number05882213
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameNicole Schmarbeck
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVorst Brook 2
Timmendorfer Strand
23669
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed20 July 2006(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
17 March 2010Application to strike the company off the register (3 pages)
17 March 2010Application to strike the company off the register (3 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 September 2009Director's change of particulars / nicole retzlaff / 04/04/2009 (2 pages)
30 September 2009Director's Change of Particulars / nicole retzlaff / 04/04/2009 / Surname was: retzlaff, now: schmarbeck (2 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
27 July 2009Director's change of particulars / nicole retzlaff / 20/07/2009 (1 page)
27 July 2009Director's Change of Particulars / nicole retzlaff / 20/07/2009 / Street was: brooe 2, now: brook 2; Post Code was: D23669, now: 23669 (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
21 July 2008Director's change of particulars / nicole retzlaff / 20/07/2008 (1 page)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Director's Change of Particulars / nicole retzlaff / 20/07/2008 / HouseName/Number was: , now: vorst; Street was: pamtrstrasse, now: brooe 2 (1 page)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
18 July 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Return made up to 20/07/07; full list of members (2 pages)
23 August 2007Return made up to 20/07/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
20 July 2006Incorporation (9 pages)
20 July 2006Incorporation (9 pages)