UKBizDB.co.uk

DUCHAMP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duchamp Limited. The company was founded 21 years ago and was given the registration number 04729088. The firm's registered office is in MANCHESTER. You can find them at The Chancery 58, Spring Gardens, Manchester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:DUCHAMP LIMITED
Company Number:04729088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 April 2003
End of financial year:02 August 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:The Chancery 58, Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery 58, Spring Gardens, Manchester, M2 1EW

Secretary31 July 2008Active
The Chancery 58, Spring Gardens, Manchester, M2 1EW

Director18 March 2009Active
Greenways 14 Barnes Croft, Hilderstone, Stone, ST15 8XU

Secretary11 August 2006Active
16 East Churchfield Road, London, W3 7LL

Secretary13 May 2003Active
81 Lambton Road, Raynes Park, London, SW20 0LW

Secretary30 April 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 April 2003Active
Greenways 14 Barnes Croft, Hilderstone, Stone, ST15 8XU

Director11 August 2006Active
57 Rosemary Hill Road, Sutton Coldfield, B74 4HJ

Director09 July 2007Active
135 South Beach, Troon, KA10 6EH

Director11 August 2006Active
38 Beggars Lane, Leek, ST13 8XE

Director11 August 2006Active
12, Sudurlandsbraut, Reykjavik, Iceland, 108

Director18 March 2011Active
16 East Churchfield Road, London, W3 7LL

Director13 May 2003Active
Unit 7 Morris House, Swainson Road, London, England, W3 7UP

Director31 October 2014Active
Unit 7 Morris House, Swainson Road, London, England, W3 7UP

Director31 October 2014Active
34, Sutton Court Road, Chiswick, London, United Kingdom, W4 4NH

Director01 August 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 April 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved liquidation.

Download
2023-06-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-02Insolvency

Liquidation disclaimer notice.

Download
2016-08-01Address

Change registered office address company with date old address new address.

Download
2016-07-29Insolvency

Liquidation miscellaneous.

Download
2016-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-07-18Resolution

Resolution.

Download
2016-07-18Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-05-29Officers

Termination director company with name termination date.

Download
2016-05-29Officers

Termination director company with name termination date.

Download
2016-05-29Officers

Change person director company with change date.

Download
2016-05-29Officers

Change person secretary company with change date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type full.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Address

Change registered office address company with date old address new address.

Download
2015-06-05Address

Change registered office address company with date old address new address.

Download
2014-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.