About

Registered Number: 02625344
Date of Incorporation: 28/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (8 years and 6 months ago)
Registered Address: 3 Spectrum House, Gordon House Road, London, NW5 1LP,

 

Established in 1991, Duotape Ltd have registered office in London, it's status is listed as "Dissolved". The current directors of this business are Boyd, Janis, Myles, Nicholas. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOYD, Janis 28 June 1996 - 1
MYLES, Nicholas N/A 01 June 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
L64.07 - Release of Official Receiver 08 July 2015
COCOMP - Order to wind up 02 January 2014
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 15 February 2010
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 01 April 2009
363a - Annual Return 04 November 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 21 July 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 29 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 April 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 08 April 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
225 - Change of Accounting Reference Date 29 July 2001
363s - Annual Return 27 July 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 29 September 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 27 July 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 16 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 20 June 1996
363s - Annual Return 12 June 1996
288 - N/A 12 June 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 27 March 1995
288 - N/A 28 June 1994
363s - Annual Return 20 June 1994
287 - Change in situation or address of Registered Office 16 May 1994
AA - Annual Accounts 10 May 1994
288 - N/A 16 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 30 April 1993
363b - Annual Return 17 November 1992
395 - Particulars of a mortgage or charge 07 October 1992
288 - N/A 01 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1992
288 - N/A 22 August 1991
288 - N/A 22 August 1991
RESOLUTIONS - N/A 21 August 1991
288 - N/A 21 August 1991
395 - Particulars of a mortgage or charge 20 August 1991
287 - Change in situation or address of Registered Office 12 July 1991
NEWINC - New incorporation documents 28 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 August 2008 Outstanding

N/A

Deed of floating charge 12 August 2008 Outstanding

N/A

Deed providing for rental deposit 25 September 1992 Outstanding

N/A

Floating charge 16 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.