Company NameDukesbridge House Offices Limited
Company StatusDissolved
Company Number05895647
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)
Previous NameMislex (506) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Secretary NameMr Paul Andrew Alexander
NationalityBritish
StatusResigned
Appointed03 November 2006(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Briton Crescent
South Croydon
Greater London
CR2 0JF
Director NameMr Oliver John Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Hillview Road
Claygate
Surrey
KT10 0TU
Director NameMr David Arthur Vere Alberto
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Arden House
Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Alan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Clarendon Drive
Putney
London
SW15 1AH
Director NameMr Matthew Guy Punshon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNye Barn
Sawston Road
Babraham
Cambridgeshire
CB22 3AP
Director NameAlastair James Stratton Oastler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2015)
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR

Contact

Websitehelical.co.uk

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Asset Factor LTD
50.00%
Ordinary A
50 at £1Avanta Managed Offices LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
8 November 2017Register inspection address has been changed from 20 Hanover Square London W1S 1JY England to 2 Kingdom Street London W2 6BD (1 page)
8 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
8 November 2017Register inspection address has been changed from 20 Hanover Square London W1S 1JY England to 2 Kingdom Street London W2 6BD (1 page)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 31 October 2016 with no updates (3 pages)
5 January 2017Confirmation statement made on 31 October 2016 with no updates (3 pages)
14 October 2016Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page)
12 September 2016Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016 (1 page)
11 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (18 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (18 pages)
8 June 2015Termination of appointment of Paul Andrew Alexander as a secretary on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Paul Andrew Alexander as a secretary on 31 May 2015 (1 page)
21 April 2015Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages)
21 April 2015Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages)
20 April 2015Termination of appointment of David Arthur Vere Alberto as a director on 10 April 2015 (1 page)
20 April 2015Termination of appointment of Rbs Nominees Limited as a secretary on 10 April 2015 (1 page)
20 April 2015Termination of appointment of Rbs Nominees Limited as a secretary on 10 April 2015 (1 page)
20 April 2015Termination of appointment of David Arthur Vere Alberto as a director on 10 April 2015 (1 page)
20 April 2015Termination of appointment of Timothy John Murphy as a director on 10 April 2015 (1 page)
20 April 2015Termination of appointment of Timothy John Murphy as a director on 10 April 2015 (1 page)
20 April 2015Registered office address changed from 1 Lyric Square London W6 0NB to 268 Bath Road Slough SL1 4DX on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 1 Lyric Square London W6 0NB to 268 Bath Road Slough SL1 4DX on 20 April 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
17 September 2014Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 20 Hanover Square London W1S 1JY (1 page)
17 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(9 pages)
17 September 2014Director's details changed for Mr Timothy John Murphy on 12 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Timothy John Murphy on 12 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Timothy John Murphy on 12 September 2014 (2 pages)
17 September 2014Termination of appointment of Alastair James Stratton Oastler as a director on 27 June 2014 (1 page)
17 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(9 pages)
17 September 2014Termination of appointment of Alastair James Stratton Oastler as a director on 27 June 2014 (1 page)
17 September 2014Director's details changed for Mr Timothy John Murphy on 12 September 2014 (2 pages)
17 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(9 pages)
17 September 2014Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 20 Hanover Square London W1S 1JY (1 page)
17 July 2014Section 519 (1 page)
17 July 2014Section 519 (1 page)
16 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
16 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(10 pages)
25 September 2013Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR (1 page)
25 September 2013Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR (1 page)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(10 pages)
25 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(10 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
4 February 2013Full accounts made up to 31 March 2012 (12 pages)
4 February 2013Full accounts made up to 31 March 2012 (12 pages)
10 October 2012Appointment of Mr Timothy John Murphy as a director (3 pages)
10 October 2012Appointment of Mr Timothy John Murphy as a director (3 pages)
10 October 2012Appointment of Alastair James Stratton Oastler as a director (3 pages)
10 October 2012Appointment of Alastair James Stratton Oastler as a director (3 pages)
2 October 2012Termination of appointment of Matthew Punshon as a director (1 page)
2 October 2012Termination of appointment of Oliver Jones as a director (1 page)
2 October 2012Termination of appointment of Oliver Jones as a director (1 page)
2 October 2012Termination of appointment of Matthew Punshon as a director (1 page)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
27 September 2011Full accounts made up to 31 March 2011 (12 pages)
27 September 2011Full accounts made up to 31 March 2011 (12 pages)
10 August 2011Register(s) moved to registered office address (1 page)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
10 August 2011Register(s) moved to registered office address (1 page)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
24 June 2011Full accounts made up to 31 March 2010 (12 pages)
24 June 2011Full accounts made up to 31 March 2010 (12 pages)
6 August 2010Secretary's details changed for Rbs Nominees Limited on 3 August 2010 (2 pages)
6 August 2010Secretary's details changed for Rbs Nominees Limited on 3 August 2010 (2 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Secretary's details changed for Rbs Nominees Limited on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
6 August 2010Register inspection address has been changed (1 page)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
10 August 2009Return made up to 03/08/09; full list of members (5 pages)
10 August 2009Return made up to 03/08/09; full list of members (5 pages)
2 June 2009Director's change of particulars / david alberto / 18/11/2008 (1 page)
2 June 2009Director's change of particulars / david alberto / 18/11/2008 (1 page)
2 June 2009Director's change of particulars / alan pepper / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / alan pepper / 02/06/2009 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB (1 page)
10 November 2008Director's change of particulars / matthew punshon / 16/10/2008 (1 page)
10 November 2008Director's change of particulars / matthew punshon / 16/10/2008 (1 page)
12 September 2008Full accounts made up to 31 March 2008 (12 pages)
12 September 2008Full accounts made up to 31 March 2008 (12 pages)
4 August 2008Return made up to 03/08/08; full list of members (5 pages)
4 August 2008Return made up to 03/08/08; full list of members (5 pages)
14 January 2008Full accounts made up to 31 March 2007 (11 pages)
14 January 2008Full accounts made up to 31 March 2007 (11 pages)
25 September 2007Return made up to 03/08/07; full list of members (3 pages)
25 September 2007Return made up to 03/08/07; full list of members (3 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
21 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
21 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (3 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2007New director appointed (4 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2007New director appointed (4 pages)
7 January 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2007New director appointed (6 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (6 pages)
7 January 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (3 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (3 pages)
14 December 2006Registered office changed on 14/12/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
7 December 2006Company name changed mislex (506) LIMITED\certificate issued on 07/12/06 (2 pages)
7 December 2006Company name changed mislex (506) LIMITED\certificate issued on 07/12/06 (2 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)