About

Registered Number: 06218121
Date of Incorporation: 18/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 116 Hythe Avenue, Bexleyheath, DA7 5NJ,

 

Based in Bexleyheath, Duk Trading Ltd was founded on 18 April 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at Duk Trading Ltd. The companies director is listed as Dalgety, Silvun Mark Djoleto in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALGETY, Silvun Mark Djoleto 01 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AD01 - Change of registered office address 24 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 29 March 2018
DS01 - Striking off application by a company 22 March 2018
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 28 December 2015
AA01 - Change of accounting reference date 28 September 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 06 May 2015
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 22 January 2014
DISS40 - Notice of striking-off action discontinued 04 September 2013
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 16 February 2012
CERTNM - Change of name certificate 20 June 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 18 May 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AA - Annual Accounts 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 19 February 2009
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 26 September 2008
CERTNM - Change of name certificate 08 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 November 2009 Outstanding

N/A

Debenture 27 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.