ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Duncan Holdings 2015-1 Limited

Duncan Holdings 2015-1 Limited is a dissolved company incorporated on 19 December 2013 with the registered office located in London, City of London. Duncan Holdings 2015-1 Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 21 December 2021 (3 years ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
08821309
Private limited company
Age
11 years
Incorporated 19 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Bartholomew Lane
London
EC2N 2AX
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Aug 1975
Intertrust Corporate Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50K
Same as previous period
Total Liabilities
-£37.5K
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
75%
Same as previous period
Latest Activity
Voluntarily Dissolution
3 Years Ago on 21 Dec 2021
Voluntary Gazette Notice
3 Years Ago on 5 Oct 2021
Application To Strike Off
3 Years Ago on 28 Sep 2021
Confirmation Submitted
4 Years Ago on 24 Dec 2020
Small Accounts Submitted
5 Years Ago on 24 Apr 2020
Registered Address Changed
5 Years Ago on 23 Mar 2020
Intertrust Directors 2 Limited Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Corporate Services Limited Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Corporate Services Limited (PSC) Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Directors 1 Limited Details Changed
5 Years Ago on 15 Mar 2020
Get Credit Report
Discover Duncan Holdings 2015-1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Dec 2021
First Gazette notice for voluntary strike-off
Submitted on 5 Oct 2021
Application to strike the company off the register
Submitted on 28 Sep 2021
Confirmation statement made on 13 December 2020 with no updates
Submitted on 24 Dec 2020
Accounts for a small company made up to 31 December 2019
Submitted on 24 Apr 2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
Submitted on 23 Mar 2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
Submitted on 23 Mar 2020
Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
Submitted on 23 Mar 2020
Director's details changed for Intertrust Directors 1 Limited on 15 March 2020
Submitted on 23 Mar 2020
Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
Submitted on 23 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year