Company NameLich Real Estate UK Limited
Company StatusDissolved
Company Number06328152
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date8 August 2023 (9 months ago)
Previous NamesDuet Financial Products Limited and Duet Capital Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Isak Henry Gabay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Street
London
W1J 5LP
Director NameMr Alain Schibl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Street
London
W1J 5LP
Secretary NameMr Alain Schibl
NationalitySwiss
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Boltons Court
216-222 Old Brompton Road
London
SW5 0BZ
Director NameMr Osman Semerci
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hill Street
London
W1J 5LP

Contact

Telephone020 72909800
Telephone regionLondon

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

Shareholders

100 at £1Duet Holding Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2023Termination of appointment of Isak Henry Gabay as a director on 6 March 2023 (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 March 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
8 November 2021Company name changed duet capital partners LIMITED\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
(3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 December 2020Confirmation statement made on 24 December 2020 with updates (4 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
12 November 2015Company name changed duet financial products LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
12 November 2015Company name changed duet financial products LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
18 March 2014Full accounts made up to 31 December 2013 (12 pages)
18 March 2014Full accounts made up to 31 December 2013 (12 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
6 August 2013Termination of appointment of Alain Schibl as a director (1 page)
6 August 2013Termination of appointment of Alain Schibl as a secretary (1 page)
6 August 2013Termination of appointment of Alain Schibl as a secretary (1 page)
6 August 2013Termination of appointment of Alain Schibl as a director (1 page)
2 May 2013Full accounts made up to 31 December 2012 (13 pages)
2 May 2013Full accounts made up to 31 December 2012 (13 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 February 2012Termination of appointment of Osman Semerci as a director (1 page)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Osman Semerci as a director (1 page)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
28 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
28 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Alain Schibl on 26 October 2009 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Alain Schibl on 26 October 2009 (2 pages)
6 January 2010Appointment of Mr Osman Semerci as a director (2 pages)
6 January 2010Director's details changed for Isak Henry Gabay on 26 October 2009 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Appointment of Mr Osman Semerci as a director (2 pages)
6 January 2010Director's details changed for Isak Henry Gabay on 26 October 2009 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 September 2008Return made up to 30/07/08; full list of members (4 pages)
5 September 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2007Incorporation (17 pages)
30 July 2007Incorporation (17 pages)