• UK
  • 11 DUKE STREET LIMITED - 11, Duke Street, St James's, London, United Kingdom

Company Information

Company registration number
03291949
Company Status
LIVE
Country
United Kingdom
Registered Address
11
Duke Street
St James's
London
SW1Y 6BN
11, Duke Street, St James's, London, SW1Y 6BN UK

Management

Managing Directors
DESMOND JOSEPH WILLIAM BARRY
SIMON LLEWELLYN LEE
ROBERT ANTHONY IAN SHORTO
Company secretaries
WINSLOWE BALDWIN AUSTIN

Company Details

Type of Business
ltd
Incorporated
1996-12-13
Age Of Company
1996-12-13 27 years
SIC/NACE
9232 - Operation of arts facilities

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2003-10-31
Last Date: 2001-12-31
Last Return Made Up To:
2002-12-13

11 DUKE STREET LIMITED Company Description

11 DUKE STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 03291949. Its current trading status is "live". It was registered 1996-12-13. It has declared SIC or NACE codes as "9232 - Operation of arts facilities". It has 3 directors and 1 secretary. The latest accounts are filed up to 2001-12-31. The latest annual return was filed up to 2002-12-13.It can be contacted at 11 .
More information

Get 11 DUKE STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: 11 Duke Street Limited - 11, Duke Street, St James's, London, United Kingdom

1996-12-13 27 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for 11 DUKE STREET LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPOINTMENT OF LIQUIDATOR (2003-11-28) - 4.31

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/01 (2003-05-22) - AA

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2003-05-14) - 288a

    Add to Cart
     
  • RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS (2003-03-11) - 363s

    Add to Cart
     
  • COURT ORDER TO COMPULSORY WIND UP (2003-09-29) - COCOMP

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2002-10-03) - 288a

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/00 (2002-07-16) - AA

    Add to Cart
     
  • SECRETARY RESIGNED (2002-02-25) - 288b

    Add to Cart
     
  • RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS (2002-02-05) - 363s

    Add to Cart
     
  • RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS (2001-01-19) - 363s

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/99 (2000-10-26) - AA

    Add to Cart
     
  • RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS (1999-12-21) - 363s

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/98 (1999-12-02) - AA

    Add to Cart
     
  • RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS (1999-01-27) - 363s

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/97 (1998-12-16) - AA

    Add to Cart
     
  • RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS (1998-02-20) - 363s

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/03/97 FROM: (1997-03-26) - 287

    Add to Cart
     
  • SECRETARY RESIGNED (1997-01-26) - 288b

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/01/97 FROM: (1997-01-26) - 287

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (1997-01-26) - 288a

    Add to Cart
     
  • DIRECTOR RESIGNED (1997-01-26) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED (1997-01-26) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (1996-12-13) - NEWINC

    Add to Cart
     

expand_less