Company NameThe Dominica UK Association (Duka)
Company StatusActive
Company Number10096536
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2016(8 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Vincent Michael John
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleUniversity Director
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Secretary NameVincent Michael John
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMr Reginald Michael Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(8 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleDeputy Laboratory Manager
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiss Sharon Azille
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(1 year after company formation)
Appointment Duration7 years
RoleCompany Compliance Officer
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMrs Jacqueline Modeste
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCarer
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMr Jaurice Peter
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiss Ingrid Grant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(7 years after company formation)
Appointment Duration1 year
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiss Rianna Evelyn Patterson
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(7 years after company formation)
Appointment Duration1 year
RoleMental Health Advocate
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiss Rita Magdalene Alcid
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDominican
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiranda Anne Lastic
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiss Lisa Lavinier
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(8 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2017)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiss Claudia Rabess
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2018)
RoleHealth Worker
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiss Janice Germaine
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 17 April 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
Director NameMiss Ruth Jeremy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 17 April 2023)
RoleYouth Services Manager
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ

Location

Registered Address627-633 Barking Road
Plaistow
London
Greater London
E13 9EZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

20 June 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Ruth Jeremy as a director on 17 April 2023 (1 page)
19 April 2023Appointment of Miss Rianna Evelyn Patterson as a director on 17 April 2023 (2 pages)
19 April 2023Appointment of Miss Ingrid Grant as a director on 17 April 2023 (2 pages)
19 April 2023Termination of appointment of Janice Germaine as a director on 17 April 2023 (1 page)
18 April 2023Compulsory strike-off action has been discontinued (1 page)
17 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
27 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
2 May 2019Appointment of Mrs Jacqui Modeste as a director on 24 November 2018 (2 pages)
2 May 2019Termination of appointment of Miranda Anne Lastic as a director on 24 November 2018 (1 page)
2 May 2019Appointment of Mr Jaurice Peter as a director on 24 November 2018 (2 pages)
2 May 2019Termination of appointment of Claudia Rabess as a director on 24 November 2018 (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
24 March 2018Termination of appointment of Rita Magdalene Alcid as a director on 23 March 2018 (1 page)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 January 2018Appointment of Miss Sharon Azille as a director on 20 April 2017 (2 pages)
21 January 2018Appointment of Miss Janice Germaine Germaine as a director on 20 April 2017 (2 pages)
21 January 2018Director's details changed for Miss Janice Germaine Germaine on 21 January 2018 (2 pages)
21 January 2018Appointment of Miss Ruth Jeremy as a director on 20 April 2017 (2 pages)
21 January 2018Termination of appointment of Lisa Lavinier as a director on 31 July 2017 (1 page)
11 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
15 December 2016Appointment of Mr Reginald Michael Johnson as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Miss Lisa Lavinier as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Miss Claudia Rabess as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Reginald Michael Johnson as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Miss Lisa Lavinier as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Miss Claudia Rabess as a director on 15 December 2016 (2 pages)
1 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
1 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)