Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUFFER 8 LIMITED
Company Information for

DUFFER 8 LIMITED

LONDON, W1T,
Company Registration Number
05266133
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Duffer 8 Ltd
DUFFER 8 LIMITED was founded on 2004-10-21 and had its registered office in London. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
DUFFER 8 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05266133
Date formed 2004-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-01 22:52:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUFFER 8 LIMITED

Current Directors
Officer Role Date Appointed
JAMES WYNDHAM STUART LAWRENCE
Company Secretary 2004-10-21
LISA MARIA COPPERTHWAITE
Director 2004-10-21
JAMES WYNDHAM STUART LAWRENCE
Director 2004-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALLAN CARING
Director 2004-10-21 2005-07-15
OLSWANG COSEC LIMITED
Company Secretary 2004-10-21 2004-10-21
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2004-10-21 2004-10-21
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2004-10-21 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WYNDHAM STUART LAWRENCE SHG ACQUISITION (UK) LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-10 Active
JAMES WYNDHAM STUART LAWRENCE MBH PUTCO LIMITED Company Secretary 2007-05-18 CURRENT 2007-04-25 Active
JAMES WYNDHAM STUART LAWRENCE EVER TWO LIMITED Company Secretary 2006-03-23 CURRENT 1997-12-22 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE LUDGATE 342 LIMITED Company Secretary 2005-04-25 CURRENT 2004-10-19 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 13 LIMITED Company Secretary 2004-12-13 CURRENT 2004-10-25 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES THREE LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES TWO LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES ONE LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 10 LIMITED Company Secretary 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 7 LIMITED Company Secretary 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 9 LIMITED Company Secretary 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 1 LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 2 LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 3 LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 4 LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 4 LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 1 LIMITED Company Secretary 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 2 LIMITED Company Secretary 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 3 LIMITED Company Secretary 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE EAST NIBLICK LIMITED Company Secretary 2004-10-13 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 2 LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 3 LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 1 LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BUNKER LIMITED Company Secretary 2004-10-13 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE WEST NIBLICK LIMITED Company Secretary 2004-10-12 CURRENT 2004-09-03 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE SMILLA LIMITED Director 2006-03-31 CURRENT 2006-03-29 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE EVER TWO LIMITED Director 2006-03-23 CURRENT 1997-12-22 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE EAST NIBLICK LIMITED Director 2005-07-15 CURRENT 2004-09-03 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE BUNKER LIMITED Director 2005-07-15 CURRENT 2004-09-03 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE BALATA 1 LIMITED Director 2005-07-15 CURRENT 2004-10-12 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE LUDGATE 342 LIMITED Director 2005-07-15 CURRENT 2004-10-19 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE HERMES THREE LIMITED Director 2005-07-15 CURRENT 2004-10-05 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE HERMES TWO LIMITED Director 2005-07-15 CURRENT 2004-10-05 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE HERMES ONE LIMITED Director 2005-07-15 CURRENT 2004-10-05 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DUFFER 13 LIMITED Director 2004-12-13 CURRENT 2004-10-25 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE WEST NIBLICK LIMITED Director 2004-11-24 CURRENT 2004-09-03 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DUFFER 10 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DUFFER 7 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DUFFER 9 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DORMIE 1 LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DORMIE 2 LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DORMIE 3 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DORMIE 4 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE BALATA 4 LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE BALATA 2 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE BALATA 3 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DUFFER 2 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DUFFER 3 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
LISA MARIA COPPERTHWAITE DUFFER 1 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE FRIDAY (LONDON) LTD Director 2018-03-21 CURRENT 2018-03-21 Active
JAMES WYNDHAM STUART LAWRENCE THE NASHVILLE CORPORATION LIMITED Director 2017-01-31 CURRENT 1991-04-16 Dissolved 2017-06-27
JAMES WYNDHAM STUART LAWRENCE THE ANONYMOUS CLOTHING COMPANY LIMITED Director 2017-01-31 CURRENT 1992-03-23 Dissolved 2017-06-27
JAMES WYNDHAM STUART LAWRENCE ICD TAILORING LIMITED Director 2016-10-17 CURRENT 1991-05-31 Active
JAMES WYNDHAM STUART LAWRENCE TAPESTRY DESIGN COMPANY LIMITED Director 2016-09-30 CURRENT 1991-04-05 Active
JAMES WYNDHAM STUART LAWRENCE IVY COLLECTIONS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE CAPRICE BASIL STREET LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
JAMES WYNDHAM STUART LAWRENCE SJTM LIMITED Director 2016-06-16 CURRENT 2013-10-04 Active
JAMES WYNDHAM STUART LAWRENCE C/M BAKERY LIMITED Director 2015-06-01 CURRENT 2013-10-25 Active
JAMES WYNDHAM STUART LAWRENCE C/M BOULANGERIE LIMITED Director 2015-06-01 CURRENT 2013-10-25 Active
JAMES WYNDHAM STUART LAWRENCE NEWINCCO 1316 LIMITED Director 2014-09-18 CURRENT 2014-08-28 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE CHELSEA GRILL LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE BERKELEY SQUARE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE CAPRICE IVY COVENT GARDEN LIMITED Director 2014-05-08 CURRENT 2013-07-15 Active
JAMES WYNDHAM STUART LAWRENCE 2ARCLEC LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2017-08-15
JAMES WYNDHAM STUART LAWRENCE 1ARCLEC LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2017-08-15
JAMES WYNDHAM STUART LAWRENCE TROIA (UK) RESTAURANTS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
JAMES WYNDHAM STUART LAWRENCE STARSPUR LIMITED Director 2012-08-31 CURRENT 2007-09-10 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE EVENTS LIMITED Director 2012-03-12 CURRENT 1989-09-14 Active
JAMES WYNDHAM STUART LAWRENCE G20 STRATEGIC DEVELOPMENTS LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2013-09-10
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY (FOR MEN) LIMITED Director 2010-08-04 CURRENT 1994-10-19 Active
JAMES WYNDHAM STUART LAWRENCE PIZZA EAST LIMITED Director 2009-04-17 CURRENT 2008-05-20 Active
JAMES WYNDHAM STUART LAWRENCE CLASHFORCE LIMITED Director 2009-01-29 CURRENT 1993-11-29 Dissolved 2014-04-01
JAMES WYNDHAM STUART LAWRENCE BILLS TRADING LIMITED Director 2008-07-28 CURRENT 2004-10-12 Active
JAMES WYNDHAM STUART LAWRENCE BILLS RESTAURANTS LTD. Director 2008-07-28 CURRENT 2004-06-21 Active
JAMES WYNDHAM STUART LAWRENCE BILLS STORES LIMITED Director 2008-05-07 CURRENT 2007-08-20 Active
JAMES WYNDHAM STUART LAWRENCE URBAN PRODUCTIONS LIMITED Director 2008-03-28 CURRENT 1995-06-28 Active
JAMES WYNDHAM STUART LAWRENCE SOHO HOUSE LIMITED Director 2008-01-16 CURRENT 1996-12-05 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY ASSOCIATES LIMITED Director 2007-06-07 CURRENT 1959-01-06 Active
JAMES WYNDHAM STUART LAWRENCE MARKS CLUB (CHARLES STREET) LIMITED Director 2007-06-07 CURRENT 1965-02-08 Active
JAMES WYNDHAM STUART LAWRENCE THE BATH AND RACQUETS CLUB LIMITED Director 2007-06-07 CURRENT 1987-06-30 Active
JAMES WYNDHAM STUART LAWRENCE HARRY'S BAR LIMITED Director 2007-06-07 CURRENT 1926-10-02 Active
JAMES WYNDHAM STUART LAWRENCE ANNABEL'S (BERKELEY SQUARE) LIMITED Director 2007-06-07 CURRENT 1962-09-21 Active
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY HOLDINGS LIMITED Director 2007-06-07 CURRENT 1998-03-06 Active
JAMES WYNDHAM STUART LAWRENCE GEORGE (MOUNT STREET) LIMITED Director 2007-06-07 CURRENT 1999-04-26 Active
JAMES WYNDHAM STUART LAWRENCE MBH PUTCO LIMITED Director 2007-05-18 CURRENT 2007-04-25 Active
JAMES WYNDHAM STUART LAWRENCE MBH GROUP (UK) LIMITED Director 2007-05-18 CURRENT 2007-04-25 Active
JAMES WYNDHAM STUART LAWRENCE SMILLA LIMITED Director 2006-03-31 CURRENT 2006-03-29 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE EVER TWO LIMITED Director 2006-03-23 CURRENT 1997-12-22 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE FOOD ETC RESTAURANTS LIMITED Director 2006-02-02 CURRENT 2002-09-03 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE PROPERTIES LIMITED Director 2005-07-15 CURRENT 2005-07-13 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE HOLDINGS LIMITED Director 2005-06-27 CURRENT 1982-09-02 Active
JAMES WYNDHAM STUART LAWRENCE CH ACQUISITION LIMITED Director 2005-05-20 CURRENT 2005-04-06 Active
JAMES WYNDHAM STUART LAWRENCE CCGC TRADING LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
JAMES WYNDHAM STUART LAWRENCE LUDGATE 342 LIMITED Director 2005-04-25 CURRENT 2004-10-19 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE THE CARING FAMILY FOUNDATION Director 2005-02-28 CURRENT 2005-01-14 Active
JAMES WYNDHAM STUART LAWRENCE DUFFER 13 LIMITED Director 2004-12-13 CURRENT 2004-10-25 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES THREE LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES TWO LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES ONE LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 10 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 7 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 9 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 1 LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 2 LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 3 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 4 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 4 LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 1 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 2 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 3 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 2 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 3 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 1 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE EAST NIBLICK LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BUNKER LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE WEST NIBLICK LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED Director 2003-03-10 CURRENT 1967-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-18DS01APPLICATION FOR STRIKING-OFF
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0121/10/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-01AR0121/10/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-30AR0121/10/12 FULL LIST
2011-11-25AR0121/10/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-26AR0121/10/10 FULL LIST
2009-12-04AR0121/10/09 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-24363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-06363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-01363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-28363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29288bDIRECTOR RESIGNED
2005-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 7TH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2004-11-04225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DUFFER 8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUFFER 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2005-08-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,087,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUFFER 8 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1
Current Assets 2012-04-01 £ 1
Fixed Assets 2012-04-01 £ 1,087,960
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUFFER 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUFFER 8 LIMITED
Trademarks
We have not found any records of DUFFER 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUFFER 8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DUFFER 8 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DUFFER 8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUFFER 8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUFFER 8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.