About

Registered Number: 05000643
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2016 (7 years and 8 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Duelguide Developments Ltd was setup in 2003, it has a status of "Dissolved". We don't currently know the number of employees at this company. This business has no directors listed 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 - Second notification of strike-off action in London Gazette 10 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2015
RESOLUTIONS - N/A 21 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2015
AD01 - Change of registered office address 16 October 2015
4.70 - N/A 12 October 2015
CERTNM - Change of name certificate 21 May 2015
CONNOT - N/A 21 May 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 23 September 2014
RP04 - N/A 27 June 2014
RP04 - N/A 27 June 2014
RP04 - N/A 27 June 2014
RP04 - N/A 27 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 28 October 2011
AUD - Auditor's letter of resignation 11 July 2011
AD01 - Change of registered office address 20 June 2011
AUD - Auditor's letter of resignation 07 June 2011
AA01 - Change of accounting reference date 11 May 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 26 July 2010
RESOLUTIONS - N/A 20 July 2010
CC04 - Statement of companies objects 20 July 2010
RESOLUTIONS - N/A 08 July 2010
AA01 - Change of accounting reference date 08 July 2010
AD01 - Change of registered office address 08 July 2010
MEM/ARTS - N/A 08 July 2010
SH01 - Return of Allotment of shares 05 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
RESOLUTIONS - N/A 30 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2010
CAP-SS - N/A 30 June 2010
SH19 - Statement of capital 30 June 2010
TM01 - Termination of appointment of director 17 June 2010
AP01 - Appointment of director 14 June 2010
AA - Annual Accounts 08 February 2010
CH03 - Change of particulars for secretary 06 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 29 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
MISC - Miscellaneous document 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
287 - Change in situation or address of Registered Office 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
363a - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
RESOLUTIONS - N/A 15 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
395 - Particulars of a mortgage or charge 02 February 2004
RESOLUTIONS - N/A 29 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
Permanent finance security deed 15 September 2004 Fully Satisfied

N/A

Security deed 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.