UKBizDB.co.uk

DUUZRA SOFTWARE INTERNATIONAL LIMITED

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

This company is commonly known as Duuzra Software International Limited. The company was founded 14 years ago and was given the registration number 07065602. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUUZRA SOFTWARE INTERNATIONAL LIMITED
Company Number:07065602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 2009
End of financial year:30 April 2014
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary03 October 2012Active
25, Farringdon Street, London, EC4A 4AB

Director03 October 2012Active
Unit A, Anchorage Court, Caspian Road, Altrincham, England, WA14 5HH

Director27 April 2010Active
1st, Floor, Westgate House Hale Road Altrincham, Cheshire, United Kingdom, WA14 2EX

Secretary14 November 2009Active
Westgate House, Hale Road Altrincham, Altrincham, WA14 2EY

Secretary15 March 2010Active
55, Gower Street, London, England, WC1E 6HQ

Secretary19 March 2012Active
25, Farringdon Street, London, EC4A 4AB

Director16 January 2012Active
1st, Floor, Westgate House Hale Road Altrincham, Cheshire, United Kingdom, WA14 2EX

Director04 November 2009Active
Kerry House, Kerry Avenue North, Stanmore, United Kingdom, HA7 4NL

Director04 November 2009Active
1st, Floor, Westgate House Hale Road Altrincham, Cheshire, United Kingdom, WA14 2EX

Director04 November 2009Active
Unit 13, Park Road Estate, Park Road, Altrincham, England, WA14 5QH

Director27 April 2010Active
1st, Floor, Westgate House Hale Road Altrincham, Cheshire, United Kingdom, WA14 2EX

Director04 November 2009Active
Anchorage Court, Caspian Road, Atlantic Street, Altrincham, England, WA14 5HH

Director19 March 2012Active
Unit 13, Park Road Estate, Park Road, Altrincham, England, WA14 5QH

Director01 May 2010Active

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
2022-04-21Gazette

Gazette dissolved liquidation.

Download
2022-01-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-15Insolvency

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

Download
2021-05-29Officers

Termination director company with name termination date.

Download
2021-03-29Insolvency

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

Download
2019-06-19Insolvency

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

Download
2018-06-26Insolvency

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

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-24Insolvency

Liquidation in administration progress report.

Download
2017-05-19Insolvency

Liquidation in administration progress report.

Download
2017-04-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-10-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-10-24Insolvency

Liquidation in administration extension of period.

Download
2016-05-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-05Insolvency

Liquidation in administration result creditors meeting.

Download
2015-12-04Insolvency

Liquidation in administration proposals.

Download
2015-11-05Address

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

Download
2015-10-23Insolvency

Liquidation in administration appointment of administrator.

Download
2015-03-23Change of name

Certificate change of name company.

Download
2015-02-16Accounts

Accounts with accounts type full.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Change person director company with change date.

Download
2014-11-11Resolution

Resolution.

Download
2014-09-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.