RCS update : on 05/05/2026
DUNCAN PARTNERSHIP LTD.
Inactive since 12/09/2023
•03832768
Address
Ground Floor One George Yard EC3V 9DF London
Activity
Non-trading company
Incorporation
27/08/1999
Legal information
DUNCAN PARTNERSHIP LTD.
Number
03832768
Legal form
Private limited company
Legal situation
other
Activity
DUNCAN PARTNERSHIP LTD.
Code SIC
74990•Non-trading company
Fields of activity
Non-trading company
Officers and representatives
DUNCAN PARTNERSHIP LTD.
13 officers and representatives
Quality: Corporate-nominee-secretary
In office since the : 28/08/2004
Address: Winnington House, 2 Woodberry Grove Finchley N12 0DR London
Quality: Director
In office since the : 01/04/2019
Nationality: British
Date of birth: 07/1963
Address: Lower Ground Floor, One George Yard EC3V 9DF London
Former officers
Quality: Secretary
In office since the : 27/08/2002
Until: 28/08/2004
Nationality: British
Address: Rose Cottage 18 Brimpton Common RG7 4RZ Reading
Quality: Secretary
In office since the : 27/08/1999
Until: 27/11/2000
Nationality: British
Address: Rose Cottage 18 Brimpton Common RG7 4RZ Reading
DUNCAN PARTNERSHIP SECRETARY LTD
Quality: Corporate-secretary
In office since the : 27/11/2000
Until: 27/08/2002
Address: 5 Jupiter House Aldermaston Calleva Park RG7 8NN Reading
Quality: Director
In office since the : 27/08/1999
Until: 27/11/2000
Nationality: British
Date of birth: 09/1958
Address: Rose Cottage 18 Brimpton Common RG7 4RZ Reading
Quality: Director
In office since the : 27/08/2002
Until: 28/08/2004
Nationality: British
Date of birth: 09/1958
Address: Rose Cottage 18 Brimpton Common RG7 4RZ Reading
Quality: Nominee-director
In office since the : 30/09/2010
Until: 01/04/2019
Nationality: British
Date of birth: 09/1962
Address: Unit 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading
Quality: Director
In office since the : 30/08/2002
Until: 28/08/2004
Nationality: British
Date of birth: 09/1963
Address: Rose Cottage 18 Brimpton Common RG7 4RZ Reading
Quality: Director
In office since the : 27/08/1999
Until: 27/11/2000
Nationality: British
Date of birth: 09/1963
Address: Rose Cottage 18 Brimpton Common RG7 4RZ Reading
@UK DORMANT COMPANY DIRECTOR LIMITED
Quality: Corporate-nominee-director
In office since the : 28/08/2004
Until: 29/10/2010
Address: 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading
DUNCAN PARTNERSHIP LTD
Quality: Corporate-director
In office since the : 27/11/2000
Until: 30/08/2002
Address: 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading
Ultimate beneficial owners
DUNCAN PARTNERSHIP LTD.
Andrew Davis
Filling history
DUNCAN PARTNERSHIP LTD.
49 documents
Final Gazette dissolved via compulsory strike-off
Final Gazette dissolved via compulsory strike-off
12/09/2023
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
27/06/2023
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Ground Floor One George Yard London EC3V 9DF on 29 July 2022
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Ground Floor One George Yard London EC3V 9DF on 29 July 2022
29/07/2022
Confirmation statement made on 1 April 2022 with no updates
Confirmation statement made on 1 April 2022 with no updates
04/04/2022
Secretary's details changed for @Uk Dormant Company Secretary Limited on 30 June 2020
Secretary's details changed for @Uk Dormant Company Secretary Limited on 30 June 2020
07/09/2021
Confirmation statement made on 1 April 2021 with no updates
Confirmation statement made on 1 April 2021 with no updates
28/06/2021
Registered office address changed from Unit 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 1 July 2020
Registered office address changed from Unit 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 1 July 2020
01/07/2020
Confirmation statement made on 1 April 2020 with no updates
Confirmation statement made on 1 April 2020 with no updates
26/05/2020
Confirmation statement made on 1 April 2019 with updates
Confirmation statement made on 1 April 2019 with updates
08/07/2019
Appointment of Mr Andrew Simon Davis as a director on 1 April 2019
Appointment of Mr Andrew Simon Davis as a director on 1 April 2019
08/07/2019
Annual accounts
DUNCAN PARTNERSHIP LTD.
22 documents
Accounts for a dormant company made up to 31 August 2021
06/09/2021
Accounts for a dormant company made up to 31 August 2020
28/06/2021
Accounts for a dormant company made up to 31 August 2019
26/05/2020
Accounts for a dormant company made up to 31 August 2018
03/09/2018
Accounts for a dormant company made up to 31 August 2017
04/09/2017
Accounts for a dormant company made up to 31 August 2016
31/08/2016
Accounts for a dormant company made up to 31 August 2015
09/09/2015
Accounts for a dormant company made up to 31 August 2014
01/10/2014
Accounts for a dormant company made up to 31 August 2013
17/09/2013
Accounts for a dormant company made up to 31 August 2012
04/09/2012
Contact informations
DUNCAN PARTNERSHIP LTD.
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Ground Floor One George Yard EC3V 9DF London