About

Registered Number: 04901293
Date of Incorporation: 16/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 1 month ago)
Registered Address: 75 Maygrove Road, West Hampstead, London, NW6 2EG

 

Duchess Properties Ltd was registered on 16 September 2003, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 12 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 September 2015
AA01 - Change of accounting reference date 20 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 18 September 2013
AA01 - Change of accounting reference date 10 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
RESOLUTIONS - N/A 14 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 16 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 03 November 2004
395 - Particulars of a mortgage or charge 11 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2003 Outstanding

N/A

Debenture 24 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.