Company NameDucane UK Ltd
Company StatusDissolved
Company Number07550992
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Julio Sanudo
Date of BirthAugust 1979 (Born 44 years ago)
NationalityMexican
StatusClosed
Appointed12 October 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameMrs Nicola McKenzie-Smart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address88 Pollards Oak Road
Oxted
RH8 0JW
Secretary NameMr Andrew McKenzie-Smart
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address88 Pollards Oak Road
Oxted
RH8 0JW
Director NameMrs Lubeena Nasir Yar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2015)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 1 Dower Avenue
Wallington
Surrey
SM6 0RD
Director NameMr Nasir Yar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2015)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 1 Dower Avenue
Wallington
Surrey
SM6 0RD
Secretary NameMrs Lubeena Yar
StatusResigned
Appointed28 March 2011(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2015)
RoleCompany Director
Correspondence AddressOrchard Cottage 1 Dower Cottage
Wallington
Surrey
SM6 0RD

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1City Spire Sro
100.00%
Ordinary

Financials

Year2014
Net Worth-£394
Cash£194
Current Liabilities£588

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Termination of appointment of Lubeena Nasir Yar as a director on 12 October 2015 (1 page)
16 October 2015Termination of appointment of Nasir Yar as a director on 12 October 2015 (1 page)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Appointment of Mr Julio Sanudo as a director on 12 October 2015 (2 pages)
16 October 2015Termination of appointment of Lubeena Yar as a secretary on 12 October 2015 (1 page)
16 October 2015Registered office address changed from 5 st Marks Hill Surbiton Surbiton Surrey KT6 4PW to Salisbury House London Wall London EC2M 5QQ on 16 October 2015 (1 page)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
6 October 2012Registered office address changed from Orchard Cottage 1 Dower Avenue Wallington Surrey SM6 0RD England on 6 October 2012 (1 page)
6 October 2012Registered office address changed from Orchard Cottage 1 Dower Avenue Wallington Surrey SM6 0RD England on 6 October 2012 (1 page)
1 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
28 March 2011Registered office address changed from 88 Pollards Oak Road Oxted RH8 0JW England on 28 March 2011 (1 page)
28 March 2011Termination of appointment of Nicola Mckenzie-Smart as a director (1 page)
28 March 2011Appointment of Mr Nasir Yar as a director (2 pages)
28 March 2011Termination of appointment of Andrew Mckenzie-Smart as a secretary (1 page)
28 March 2011Appointment of Mrs Lubeena Yar as a secretary (2 pages)
28 March 2011Appointment of Mrs Lubeena Yar as a director (2 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)