Company NameDuncan Design Ltd
Company StatusDissolved
Company Number06625711
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

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

Director

Director NameMr Alistair Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(same day as company formation)
RoleArchitectural Designer
Correspondence Address31 Bargery Road
Catford
London
SE6 2LJ

Location

Registered Address31 Bargery Road
Catford
London
SE6 2LJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London

Shareholders

1 at £1Jacky Berry
50.00%
Ordinary A
1 at £1Mr Alistair Duncan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 October 2012 (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Alistair Duncan on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Alistair Duncan on 13 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
20 June 2008Incorporation (17 pages)
20 June 2008Incorporation (17 pages)