Duut & Cook Associates Limited was dissolved on 2023-08-15.
Duut & Cook Associates was a private limited company that could have been found at 2 Windmill View, Brighton, BN1 8TU, ENGLAND. This company (formed on 2019-11-21) was run by 2 directors.
Director Yakubu D. who was appointed on 01 March 2020.
Director John C. who was appointed on 21 November 2019.
The company was officially categorised as "mining of other non-ferrous metal ores" (7290), "support activities for other mining and quarrying" (9900).
The last confirmation statement was filed on 2022-03-09 and last time the statutory accounts were filed was on 30 November 2021.
Duut & Cook Associates Limited Address / Contact
Office Address
2 Windmill View
Town
Brighton
Post code
BN1 8TU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12326178
Date of Incorporation
Thu, 21st Nov 2019
Date of Dissolution
Tue, 15th Aug 2023
Industry
Mining of other non-ferrous metal ores
Industry
Support activities for other mining and quarrying
End of financial Year
30th November
Company age
4 years old
Account next due date
Thu, 31st Aug 2023
Account last made up date
Tue, 30th Nov 2021
Next confirmation statement due date
Thu, 23rd Mar 2023
Last confirmation statement dated
Wed, 9th Mar 2022
Company staff
Yakubu D.
Position: Director
Appointed: 01 March 2020
John C.
Position: Director
Appointed: 21 November 2019
Alain D.
Position: Secretary
Appointed: 01 March 2020
Resigned: 01 November 2022
People with significant control
John C.
Notified on
21 November 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-11-30
2021-11-30
Balance Sheet
Net Assets Liabilities
1
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Change of registered address from 2 C/O Severin Finance - Quuen Annes Gate Dartmouth Street London SW1H 9BP England on 23rd November 2022 to 2 Windmill View Brighton BN1 8TU
filed on: 23rd, November 2022
address
Free Download
(1 page)
Type
Category
Free download
AD01
Change of registered address from 2 C/O Severin Finance - Quuen Annes Gate Dartmouth Street London SW1H 9BP England on 23rd November 2022 to 2 Windmill View Brighton BN1 8TU
filed on: 23rd, November 2022
address
Free Download
(1 page)
TM02
Secretary's appointment terminated on 1st November 2022
filed on: 23rd, November 2022
officers
Free Download
(1 page)
AA
Accounts for a dormant company made up to 30th November 2021
filed on: 22nd, September 2022
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 9th March 2022
filed on: 13th, April 2022
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 30th November 2020
filed on: 27th, May 2021
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 9th March 2021
filed on: 27th, May 2021
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 20th October 2020 to 2 C/O Severin Finance, Queen Annes Gate 2 Dartmouth Street London SW1H 9PB
filed on: 20th, October 2020
address
Free Download
(1 page)
AD01
Change of registered address from 2 C/O Severin Finance, Queen Annes Gate 2 Dartmouth Street London SW1H 9PB England on 20th October 2020 to 2 C/O Severin Finance - Quuen Annes Gate Dartmouth Street London SW1H 9BP
filed on: 20th, October 2020
address
Free Download
(1 page)
AP01
New director was appointed on 1st March 2020
filed on: 10th, March 2020
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 9th March 2020
filed on: 9th, March 2020
confirmation statement
Free Download
(4 pages)
AP03
On 1st March 2020, company appointed a new person to the position of a secretary
filed on: 9th, March 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.