About

Registered Number: 06484677
Date of Incorporation: 25/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 5 months ago)
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Dusud Partners Ltd was founded on 25 January 2008 and are based in London. The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTON, Cedric 25 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 04 October 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 08 April 2019
AA01 - Change of accounting reference date 20 December 2018
AA01 - Change of accounting reference date 28 September 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
CS01 - N/A 23 February 2018
PSC09 - N/A 23 February 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 January 2013
CERTNM - Change of name certificate 31 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
225 - Change of Accounting Reference Date 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.