Company NameDurie Capital Management Ltd
Company StatusDissolved
Company Number11073928
CategoryPrivate Limited Company
Incorporation Date21 November 2017(6 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Heremaia Rongo Tai Durie
Date of BirthOctober 1993 (Born 30 years ago)
NationalityAustralian,New Zeala
StatusClosed
Appointed21 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH
Director NameMr Frederic Buret
Date of BirthNovember 1993 (Born 30 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2018(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 10 August 2018)
RoleFinancial And Administrative Director
Country of ResidenceEngland
Correspondence Address1 Gunnersbury Park Mansions
Popes Lane, Acton Town
London
W5 4LY

Location

Registered Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Registered office address changed from 1 Gunnersbury Park Mansions Popes Lane, Acton Town London W5 4LY United Kingdom to 77 East Road Studio Shoreditch Bsl London N1 6AH on 7 August 2019 (1 page)
7 August 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Termination of appointment of Frederic Buret as a director on 10 August 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
6 April 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 676.7672
(3 pages)
14 March 2018Registered office address changed from Flat 1 Gunnersby Park Mansions Popes Lane Acton Town London United Kingdom W5 4LY United Kingdom to 1 Gunnersbury Park Mansions Popes Lane, Acton Town London W5 4LY on 14 March 2018 (1 page)
8 March 2018Appointment of Mr Frederic Buret as a director on 5 February 2018 (2 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)