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