About

Registered Number: 03291949
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2019 (4 years and 11 months ago)
Registered Address: 11 Duke Street, St James's, London, SW1Y 6BN

 

Having been setup in 1996, 11 Duke Street Ltd has its registered office in London, it has a status of "Dissolved". The current directors of the business are listed as Austin, Winslowe Baldwin, Barry, Desmond Joseph William, Shorto, Robert Anthony Ian in the Companies House registry. We do not know the number of employees at 11 Duke Street Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Desmond Joseph William 01 May 2003 - 1
SHORTO, Robert Anthony Ian 13 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Winslowe Baldwin 13 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2019
4.43 - Notice of final meeting of creditors 18 February 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 November 2003
COCOMP - Order to wind up 29 September 2003
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
AA - Annual Accounts 16 July 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
363s - Annual Return 05 February 2002
363s - Annual Return 19 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 20 February 1998
287 - Change in situation or address of Registered Office 26 March 1997
287 - Change in situation or address of Registered Office 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.