RCS update : on 05/05/2026
DUNCAN PARTNERSHIP SECRETARY LTD.
Inactive since 12/09/2023
•03832748
Address
Ground Floor One George Yard EC3V 9DF London
Activity
Non-trading company
Incorporation
27/08/1999
Legal information
DUNCAN PARTNERSHIP SECRETARY LTD.
Number
03832748
Legal form
Private limited company
Legal situation
other
Activity
DUNCAN PARTNERSHIP SECRETARY LTD.
Code SIC
74990•Non-trading company
Fields of activity
Non-trading company
Officers and representatives
DUNCAN PARTNERSHIP SECRETARY LTD.
14 officers and representatives
Quality: Corporate-nominee-secretary
In office since the : 28/08/2004
Address: Ground Floor, One George Yard EC3V 9DF 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 : 30/08/2002
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: 30/08/2002
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
@UKPLC CLIENT DIRECTOR LTD
Quality: Corporate-director
In office since the : 28/08/2004
Until: 28/08/2004
Address: 5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading
Ultimate beneficial owners
DUNCAN PARTNERSHIP SECRETARY LTD.
Andrew Davis
Filling history
DUNCAN PARTNERSHIP SECRETARY LTD.
51 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
Secretary's details changed for @Uk Dormant Company Secretary Limited on 29 July 2022
Secretary's details changed for @Uk Dormant Company Secretary Limited on 29 July 2022
29/07/2022
Registered office address changed from Winnington House 2 Woodberry Grove 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 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 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 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
Annual accounts
DUNCAN PARTNERSHIP SECRETARY 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 SECRETARY LTD.
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Ground Floor One George Yard EC3V 9DF London