DUNEDIN PROPERTY (27 DOVER STREET) LIMITED

Register to unlock more data on OkredoRegister

DUNEDIN PROPERTY (27 DOVER STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03697819

Incorporation date

18/01/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO STOY HAYWOOD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon24/04/2010
Final Gazette dissolved following liquidation
dot icon24/01/2010
Liquidators' statement of receipts and payments to 2010-01-08
dot icon24/01/2010
Return of final meeting in a members' voluntary winding up
dot icon24/06/2009
Registered office changed on 25/06/2009 from 11TH floor east 33 cavendish square london W1G 0PW
dot icon23/06/2009
Declaration of solvency
dot icon23/06/2009
Appointment of a voluntary liquidator
dot icon23/06/2009
Resolutions
dot icon23/02/2009
Secretary's Change of Particulars / keith scott / 05/12/2008 / HouseName/Number was: , now: michaelmas farm; Street was: 4 bakers walk, now: clarendon road; Post Town was: weston turville, now: prestwood; Post Code was: HP22 5YP, now: HP16 0PL
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/07/2008
Accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 20/12/07; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 20/12/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon09/07/2006
Secretary resigned;director resigned
dot icon09/07/2006
New secretary appointed
dot icon04/01/2006
Return made up to 23/12/05; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 04/01/05; full list of members
dot icon08/07/2004
Accounts made up to 2003-12-31
dot icon04/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon25/01/2004
Return made up to 19/01/04; full list of members
dot icon19/11/2003
Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB
dot icon03/11/2003
Accounts made up to 2003-03-31
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
New director appointed
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Secretary resigned;director resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon04/08/2003
Registered office changed on 05/08/03 from: 27 dover street london W1S 4DY
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon05/02/2003
Accounts made up to 2002-03-31
dot icon19/01/2003
Return made up to 19/01/03; full list of members
dot icon03/03/2002
New director appointed
dot icon18/02/2002
Registered office changed on 19/02/02 from: 2 gresham street london EC2V 7PE
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon14/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Auditor's resignation
dot icon05/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Return made up to 19/01/02; full list of members
dot icon04/02/2002
Certificate of change of name
dot icon04/02/2002
Auditor's resignation
dot icon18/01/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
New director appointed
dot icon03/11/2001
Director's particulars changed
dot icon18/07/2001
Accounts made up to 2001-03-31
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon01/02/2001
Return made up to 19/01/01; full list of members
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon10/04/2000
Auditor's resignation
dot icon10/04/2000
Miscellaneous
dot icon27/03/2000
New director appointed
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
New secretary appointed
dot icon20/02/2000
Return made up to 19/01/00; full list of members
dot icon20/02/2000
Director resigned
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon18/04/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon24/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Registered office changed on 10/03/99 from: 76 whitchurch road cardiff CF4 3LX
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon23/02/1999
Certificate of change of name
dot icon18/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Scott
Director
30/01/2002 - 29/06/2003
57
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
18/01/1999 - 17/02/1999
4893
Tribe, Nicholas John Grove
Director
29/06/2003 - 22/06/2006
32
Lomas, Ian Paul
Director
30/01/2002 - 29/06/2003
45
Key Legal Services (Nominees) Limited
Nominee Director
18/01/1999 - 17/02/1999
4782

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNEDIN PROPERTY (27 DOVER STREET) LIMITED

DUNEDIN PROPERTY (27 DOVER STREET) LIMITED is an(a) Dissolved company incorporated on 18/01/1999 with the registered office located at C/O BDO STOY HAYWOOD LLP, 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNEDIN PROPERTY (27 DOVER STREET) LIMITED?

toggle

DUNEDIN PROPERTY (27 DOVER STREET) LIMITED is currently Dissolved. It was registered on 18/01/1999 and dissolved on 24/04/2010.

Where is DUNEDIN PROPERTY (27 DOVER STREET) LIMITED located?

toggle

DUNEDIN PROPERTY (27 DOVER STREET) LIMITED is registered at C/O BDO STOY HAYWOOD LLP, 55 Baker Street, London W1U 7EU.

What does DUNEDIN PROPERTY (27 DOVER STREET) LIMITED do?

toggle

DUNEDIN PROPERTY (27 DOVER STREET) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DUNEDIN PROPERTY (27 DOVER STREET) LIMITED?

toggle

The latest filing was on 24/04/2010: Final Gazette dissolved following liquidation.