Company NameDUIT Building Services Ltd
Company StatusDissolved
Company Number06774365
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr Craig Newell
NationalityBritish
StatusClosed
Appointed08 January 2009(3 weeks, 2 days after company formation)
Appointment Duration8 years (closed 11 January 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Nicholas Michael Sheehan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 11 January 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Craig Newell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(3 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 April 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Barons Court
London
W14 9DP
Director NameMr Nicholas Michael Sheehan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(3 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 April 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Copyhold
Great Bedwyn
Marlborough
Wiltshire
SN8 3YR
Director NameVictoria Lane
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 01 April 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Ringstead Road
Catford
London
SE6 2BP
Director NameMr Craig Newell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Challoner Crescent
London
W14 9LE

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£338,857
Cash£3,650
Current Liabilities£141,092

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
25 September 2015Liquidators statement of receipts and payments to 21 July 2015 (8 pages)
25 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (8 pages)
6 August 2014Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages)
25 July 2014Statement of affairs with form 4.19 (8 pages)
25 July 2014Appointment of a voluntary liquidator (2 pages)
18 June 2014Termination of appointment of Craig Newell as a director (1 page)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 200
(4 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
24 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 200
(3 pages)
4 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 December 2010Registered office address changed from 1 Barons Court Road London W14 9DP on 17 December 2010 (1 page)
17 December 2010Secretary's details changed for Mr Craig Newell on 1 December 2010 (1 page)
17 December 2010Secretary's details changed for Mr Craig Newell on 1 December 2010 (1 page)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
18 May 2010Appointment of Mr Craig Newell as a director (2 pages)
18 May 2010Termination of appointment of Victoria Lane as a director (1 page)
1 April 2010Appointment of Mr Nicholas Michael Sheehan as a director (2 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 December 2009Director's details changed for Victoria Lane on 15 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 April 2009Director appointed victoria lane (2 pages)
23 April 2009Appointment terminated director craig newell (1 page)
23 April 2009Appointment terminated director nicholas sheehan (1 page)
23 April 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
15 January 2009Director appointed nicholas michael sheehan (2 pages)
15 January 2009Ad 08/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 January 2009Director and secretary appointed craig newell (2 pages)
17 December 2008Appointment terminated director yomtov jacobs (1 page)
16 December 2008Incorporation (9 pages)