Company NameDuons UK Ltd
Company StatusDissolved
Company Number06472916
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGenevieve Legarda
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address63 Rue Lauriston
75016
Paris
France
Director NameJacques Hurel
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2012(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Allee Anna De Noailles
Chambray-Les-Tours
37170
France
Secretary NameDGC Nominee Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 October 2019)
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Secretary NamePascal Gournay
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address297
Allue Des Eglantiers, 62730
Marck
France
Director NameEmmanuel Danjou
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2009(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleUk Manager
Correspondence Address155 Av Poincare
Calais
62100
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2010(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed19 August 2016(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 2016)
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websiteduons.co.uk

Location

Registered Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.3k at £1Mrs Genevieve Legarda-astin
25.00%
Ordinary
1000 at £1Fgv Sas
20.00%
Ordinary
1000 at £1M. Henri Legarda
20.00%
Ordinary
1000 at £1M. Jacques Hurel
20.00%
Ordinary
750 at £1Duons Systems Sas
15.00%
Ordinary

Financials

Year2014
Net Worth-£574,502
Cash£152
Current Liabilities£672,224

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 September 2017Notification of Genevieve Legarda as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Appointment of Dgc Nominee Secretaries Limited as a secretary on 1 September 2017 (2 pages)
27 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 April 2017Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 24 December 2016 (2 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-12-23
  • GBP 5,000
(6 pages)
13 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 August 2016 (3 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
5 September 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 19 August 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Director's details changed for Genevieve Legarda on 28 July 2014 (2 pages)
12 November 2015Register(s) moved to registered office address Unit 2.23 Morley House Regent Street London W1B 3BD (1 page)
12 November 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
(7 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(14 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(14 pages)
22 August 2013Registered office address changed from , 202 Harbour Yard Chelsea Harbour, London, SW10 0XD on 22 August 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
11 July 2012Appointment of Jacques Hurel as a director (3 pages)
6 July 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 5,000
(4 pages)
19 June 2012Termination of appointment of Emmanuel Danjou as a director (2 pages)
19 June 2012Termination of appointment of Emmanuel Danjou as a director (2 pages)
15 December 2011Registered office address changed from , Lincoln House 300 High Holborn, London, WC1V 7JH on 15 December 2011 (2 pages)
12 December 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
17 January 2011Full accounts made up to 31 December 2009 (15 pages)
13 October 2010Register inspection address has been changed (2 pages)
13 October 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
20 September 2010Appointment of Hanover Secretaries Limited as a secretary (3 pages)
20 July 2009Return made up to 29/06/09; full list of members (10 pages)
15 June 2009Director appointed emmanuel danjou (2 pages)
6 June 2009Registered office changed on 06/06/2009 from, letchford house,, headstone, lane,, harrow,, middlesex, HA3 6PE (1 page)
1 April 2009Appointment terminated secretary pascal gournay (1 page)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 January 2008Incorporation (16 pages)