Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Duncary 79 Limited
Duncary 79 Limited is a dissolved company incorporated on 19 January 2007 with the registered office located in London, City of London. Duncary 79 Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 November 2014
(10 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06058200
Private limited company
Age
18 years
Incorporated
19 January 2007
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Duncary 79 Limited
Contact
Update Details
Address
35 New Broad Street
London
EC2M 1NH
Same address for the past
12 years
Companies in EC2M 1NH
Telephone
0800 0546060
Email
Available in Endole App
Website
Niu-solutions.com
See All Contacts
People
Officers
4
Shareholders
12
Controllers (PSC)
-
Gary Cyril Woodward
Director • Lives in UK • Born in Jul 1960
Trafalgar Officers Limited
Director • British
Mr Duncan James Daragon Lewis
Director • British • Lives in UK • Born in Apr 1951
Barnaby Guy Jenkins
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sporting Innovations Limited
Gary Cyril Woodward is a mutual person.
Active
Breeze Productions Ltd
Gary Cyril Woodward is a mutual person.
Active
Efficacy Group Ltd
Gary Cyril Woodward is a mutual person.
Active
West Bar BPRA LLP
Gary Cyril Woodward is a mutual person.
Active
Molynx Holdings Limited
Mr Duncan James Daragon Lewis is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£3.23M
Increased by £1.14M (+55%)
Turnover
£32.84M
Decreased by £15.85M (-33%)
Employees
136
Decreased by 57 (-30%)
Total Assets
£32.8M
Decreased by £18M (-35%)
Total Liabilities
-£55.47M
Decreased by £8.51M (-13%)
Net Assets
-£22.67M
Decreased by £9.5M (+72%)
Debt Ratio (%)
169%
Increased by 43.2% (+34%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 25 Nov 2014
Voluntary Gazette Notice
11 Years Ago on 12 Aug 2014
Voluntary Strike-Off Suspended
11 Years Ago on 29 Jan 2014
Voluntary Gazette Notice
12 Years Ago on 22 Oct 2013
Application To Strike Off
12 Years Ago on 9 Oct 2013
Confirmation Submitted
12 Years Ago on 12 Mar 2013
Registered Address Changed
12 Years Ago on 26 Nov 2012
Group Accounts Submitted
13 Years Ago on 25 Sep 2012
Simon Hochhauser Resigned
13 Years Ago on 10 Apr 2012
Michael Cosgrove Resigned
13 Years Ago on 10 Apr 2012
Get Alerts
Get Credit Report
Discover Duncary 79 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Nov 2014
First Gazette notice for voluntary strike-off
Submitted on 12 Aug 2014
Voluntary strike-off action has been suspended
Submitted on 29 Jan 2014
First Gazette notice for voluntary strike-off
Submitted on 22 Oct 2013
Application to strike the company off the register
Submitted on 9 Oct 2013
Statement of capital following an allotment of shares on 4 September 2013
Submitted on 4 Oct 2013
Resolutions
Submitted on 4 Oct 2013
Annual return made up to 19 January 2013 with full list of shareholders
Submitted on 12 Mar 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 28 Dec 2012
Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012
Submitted on 26 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs