Dissolved 2016-09-17
Company Information for DUSK DEVELOPMENTS LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
06893909
Private Limited Company
Dissolved Dissolved 2016-09-17 |
Company Name | |
---|---|
DUSK DEVELOPMENTS LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in SW6 | |
Company Number | 06893909 | |
---|---|---|
Date formed | 2009-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2016-09-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:45:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL HARTWIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NO WORRIES COMPANY SERVICES LIMITED |
Company Secretary | ||
GREGORY JAMES HANTON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2015 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 01/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES LIMITED / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HARTWIG / 01/05/2010 | |
288a | DIRECTOR APPOINTED DANIEL HARTWIG | |
288b | APPOINTMENT TERMINATED DIRECTOR GREG HANTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GREG HANTON / 15/05/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-28 |
Appointment of Liquidators | 2014-12-11 |
Notices to Creditors | 2014-12-11 |
Resolutions for Winding-up | 2014-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-05-31 | £ 18,614 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 26,100 |
Creditors Due Within One Year | 2011-06-01 | £ 26,100 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUSK DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 53,666 |
Cash Bank In Hand | 2012-06-01 | £ 85,857 |
Cash Bank In Hand | 2011-06-01 | £ 85,857 |
Current Assets | 2013-05-31 | £ 55,932 |
Current Assets | 2012-06-01 | £ 92,029 |
Current Assets | 2011-06-01 | £ 92,029 |
Debtors | 2013-05-31 | £ 2,266 |
Debtors | 2012-06-01 | £ 6,172 |
Debtors | 2011-06-01 | £ 6,172 |
Shareholder Funds | 2011-06-01 | £ 65,929 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DUSK DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DUSK DEVELOPMENTS LIMITED | Event Date | 2016-04-25 |
A final general meeting of the sole member of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 3 June 2016 at 10.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 2 June 2016. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 8 December 2014. Office Holder details: Mark Rodney Newton, (IP No. 9732) and Simon James Underwood, (IP No. 2603) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUSK DEVELOPMENTS LIMITED | Event Date | 2014-12-08 |
Mark Rodney Newton and Simon James Underwood , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : Further details contact: Mark Newton, Email: mnewton@menziesbr.co.uk Tel: 020 7387 5868 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DUSK DEVELOPMENTS LIMITED | Event Date | 2014-12-08 |
I, Mark Rodney Newton of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, give notice that I was appointed Joint Liquidator of the above named Company on 8 December 2014 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 30 January 2015 to prove their debts by sending to the undersigned Mark Rodney Newton of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before such debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 8 December 2014. Office Holder Details: Mark Rodney Newton and Simon James Underwood (IP Nos. 009732 and 002603) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details contact: Mark Newton, Email: mnewton@menziesbr.co.uk Tel: 020 7387 5868 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUSK DEVELOPMENTS LIMITED | Event Date | 2014-12-08 |
The member of the above named Company, by written Resolutions, duly passed the following Resolutions on 08 December 2014 , as a Special and an Ordinary Resolution, respectively: That the Company be wound up voluntarily and that Mark Rodney Newton and Simon James Underwood , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos. 09732 and 002603) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. Further details contact: Mark Newton, Email: mnewton@menziesbr.co.uk Tel: 020 7387 5868 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |