Company NameDurim Ltd
Company StatusDissolved
Company Number09020469
CategoryPrivate Limited Company
Incorporation Date1 May 2014(10 years ago)
Dissolution Date25 July 2023 (9 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Hana Kuqi
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(4 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85a Golborne Road 85a Golborne Road
London
W10 5NL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Robert Stephen Spearpoint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97-101 Cleveland Street
London
W1T 6PL

Location

Registered Address85a Golborne Road 85a Golborne Road
London
W10 5NL
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

2 at £1Hana Kuqi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074
Cash£4,789
Current Liabilities£3,717

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
14 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
22 September 2015Registered office address changed from 97-101 Cleveland Street London W1T 6PL to C/O Hana Kuqi 85a Golborne Road 85a Golborne Road London W10 5NL on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 97-101 Cleveland Street London W1T 6PL to C/O Hana Kuqi 85a Golborne Road 85a Golborne Road London W10 5NL on 22 September 2015 (1 page)
17 July 2015Termination of appointment of Robert Stephen Spearpoint as a director on 30 April 2015 (1 page)
17 July 2015Termination of appointment of Robert Stephen Spearpoint as a director on 30 April 2015 (1 page)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
23 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 18/08/2014
(6 pages)
23 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 18/08/2014
(6 pages)
15 September 2014Appointment of Mrs Hana Kuqi as a director on 12 September 2014 (2 pages)
15 September 2014Appointment of Mrs Hana Kuqi as a director on 12 September 2014 (2 pages)
21 July 2014Appointment of Mr Robert Stephen Spearpoint as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Robert Stephen Spearpoint as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Robert Stephen Spearpoint as a director on 7 July 2014 (2 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(28 pages)
1 May 2014Termination of appointment of Osker Heiman as a director (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(28 pages)
1 May 2014Termination of appointment of Osker Heiman as a director (1 page)