About

Registered Number: 04386748
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Unit 2 Gloucester Street, Birmingham, B5 4SH

 

Duvet City Ltd was registered on 04 March 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Lewis, Monicka, Lumsden, Patrick Antony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUMSDEN, Patrick Antony 04 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Monicka 04 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DISS16(SOAS) - N/A 22 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 09 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2007
353 - Register of members 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 17 March 2006
AA - Annual Accounts 19 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 30 March 2005
363s - Annual Return 29 December 2004
363a - Annual Return 23 April 2003
AA - Annual Accounts 23 April 2003
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
123 - Notice of increase in nominal capital 18 April 2002
225 - Change of Accounting Reference Date 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.