Company NameFull Duplex Communications Limited
Company StatusDissolved
Company Number07900613
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 4 months ago)
Dissolution Date12 June 2018 (5 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 Mohammed Umar Hayat Khan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address324 Malden Way
New Malden
Surrey
KT3 5QP

Location

Registered Address324 Malden Way
New Malden
Surrey
KT3 5QP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London

Shareholders

100 at £1Mohammed Umar Hayat Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£1
Current Liabilities£14,560

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 324 Malden Way New Malden Surrey KT3 5QP on 17 August 2017 (1 page)
17 August 2017Change of details for Mr Mohammed Umar Hayat Khan as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Mohammed Umar Hayat Khan as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 324 Malden Way New Malden Surrey KT3 5QP on 17 August 2017 (1 page)
3 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 April 2016Director's details changed for Mr Mohammed Umar Hayat Khan on 1 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Mohammed Umar Hayat Khan on 1 April 2016 (2 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
17 December 2015Director's details changed for Mr Mohammed Umar Hayat Khan on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Mohammed Umar Hayat Khan on 17 December 2015 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 July 2015Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 20-22 Wenlock Road London N1 7GU on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 20-22 Wenlock Road London N1 7GU on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 20-22 Wenlock Road London N1 7GU on 1 July 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mr Mohammed Umar Hayat Khan on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Mohammed Umar Hayat Khan on 13 September 2012 (2 pages)
20 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 January 2012Director's details changed for Mr Mohammed Umar Haya Khan on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mohammed Umar Haya Khan on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mohammed Umar Haya Khan on 6 January 2012 (2 pages)