DUYEK LTD.

38 Clarence Street, Southend-On-Sea, SS1 1BD, Essex
StatusDISSOLVED
Company No.04279350
CategoryPrivate Limited Company
Incorporated30 Aug 2001
Age22 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 10 months, 23 days

SUMMARY

DUYEK LTD. is an dissolved private limited company with number 04279350. It was incorporated 22 years, 10 months, 6 days ago, on 30 August 2001 and it was dissolved 10 years, 10 months, 23 days ago, on 13 August 2013. The company address is 38 Clarence Street, Southend-on-sea, SS1 1BD, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Oct 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masud Naaseri

Termination date: 2012-07-19

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brent Lee Wheatley

Termination date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Masud Naaseri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Masud Naaseri

Documents

View document PDF

Move registers to sail company

Date: 22 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 30 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-08

Old address: 19 Whitegate Road Southend on Sea Essex SS1 2LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 21/02/07 from: 8 squirrels court squirrels heath lane romford essex RM2 6DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 05/09/05 from: 8 squirrels court upper brentwood road gidea park romford RM2 6DL

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arnika commerce LIMITED\certificate issued on 31/03/05

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 29/02/04

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fazaman LIMITED\certificate issued on 25/02/03

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIWACONSTRUCTION LIMITED

14 ESTUARY CLOSE,KING'S LYNN,PE30 2EB

Number:11323739
Status:ACTIVE
Category:Private Limited Company

CIN PROPERTIES LIMITED

FLAT A,LONDON,N17 7QY

Number:07107202
Status:ACTIVE
Category:Private Limited Company

CYPRESS 1969 LIMITED

107 CYPRESS CRESCENT,GLASGOW,G75 9JB

Number:SC467757
Status:ACTIVE
Category:Private Limited Company

EJR EVENTS LTD

1 HOWMIC COURT,TWICKENHAM,TW1 2BD

Number:11777601
Status:ACTIVE
Category:Private Limited Company

INTRA LOGISTIC SOLUTIONS LTD

2ND FLOOR,ROMFORD,RM1 1TE

Number:10430285
Status:ACTIVE
Category:Private Limited Company

JIM BARKER MOTOR FACTOR LIMITED

SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH

Number:07429866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source