DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED

Register to unlock more data on OkredoRegister

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08785743

Incorporation date

21/11/2013

Size

Dormant

Contacts

Registered address

Registered address

89 Wardour Street, London W1F 0UBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon11/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2016
First Gazette notice for voluntary strike-off
dot icon18/07/2016
Application to strike the company off the register
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Samuel Andrew Walker as a director on 2015-10-13
dot icon07/10/2015
Termination of appointment of Sanjay Sethi as a director on 2015-10-07
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/06/2015
Memorandum and Articles of Association
dot icon15/06/2015
Resolutions
dot icon03/06/2015
Registration of charge 087857430011, created on 2015-05-19
dot icon21/05/2015
Registration of charge 087857430010, created on 2015-05-12
dot icon20/05/2015
Satisfaction of charge 087857430001 in full
dot icon20/05/2015
Satisfaction of charge 087857430003 in full
dot icon20/05/2015
Satisfaction of charge 087857430002 in full
dot icon20/05/2015
Satisfaction of charge 087857430005 in full
dot icon20/05/2015
Satisfaction of charge 087857430006 in full
dot icon20/05/2015
Satisfaction of charge 087857430004 in full
dot icon19/05/2015
Registration of charge 087857430008, created on 2015-05-12
dot icon19/05/2015
Registration of charge 087857430007, created on 2015-05-12
dot icon19/05/2015
Registration of charge 087857430009, created on 2015-05-12
dot icon11/05/2015
Appointment of Mrs Ana-Maria Florina Capraru as a director on 2015-05-10
dot icon11/05/2015
Appointment of Mr Sanjay Sethi as a director on 2015-05-07
dot icon06/02/2015
Appointment of Mr Samuel Andrew Walker as a director on 2015-02-05
dot icon06/02/2015
Termination of appointment of James Charles Richard De Lusignan as a director on 2015-02-05
dot icon10/12/2014
Certificate of change of name
dot icon09/12/2014
Appointment of Mr James Charles Richard De Lusignan as a director on 2014-12-03
dot icon09/12/2014
Appointment of Mr Michael Daniel Marks as a director on 2014-12-03
dot icon09/12/2014
Registered office address changed from 31 Gresham Street London EC2V 7QA to 89 Wardour Street London W1F 0UB on 2014-12-09
dot icon09/12/2014
Termination of appointment of Melinda Lu San Knatchbull as a director on 2014-12-03
dot icon09/12/2014
Termination of appointment of Laurence John Scott Dowling as a director on 2014-12-03
dot icon09/12/2014
Termination of appointment of Nicole Bell as a director on 2014-12-03
dot icon09/12/2014
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 2014-12-03
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon08/09/2014
Registration of charge 087857430006, created on 2014-08-29
dot icon02/09/2014
Registration of charge 087857430005, created on 2014-08-18
dot icon21/08/2014
Registration of charge 087857430004, created on 2014-08-19
dot icon16/07/2014
Registration of charge 087857430003, created on 2014-07-11
dot icon03/05/2014
Registration of charge 087857430002
dot icon28/03/2014
Appointment of Nicole Bell as a director
dot icon07/02/2014
Registration of charge 087857430001
dot icon20/01/2014
Termination of appointment of Gillian Roantree as a director
dot icon20/01/2014
Termination of appointment of Peter Griffiths as a director
dot icon04/01/2014
Appointment of Melinda Lu San Knatchbull as a director
dot icon21/11/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon21/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sethi, Sanjay
Director
07/05/2015 - 07/10/2015
35
Marks, Michael Daniel
Director
03/12/2014 - Present
56
Knatchbull, Melinda Lu San
Director
17/12/2013 - 03/12/2014
47
SCHRODERS CORPORATE SECRETARY LIMITED
Corporate Secretary
21/11/2013 - 03/12/2014
37
De Lusignan, James Charles Richard
Director
03/12/2014 - 05/02/2015
63

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 UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED is an(a) Dissolved company incorporated on 21/11/2013 with the registered office located at 89 Wardour Street, London W1F 0UB. There are currently 2 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 UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED?

toggle

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED is currently Dissolved. It was registered on 21/11/2013 and dissolved on 11/10/2016.

Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED located?

toggle

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED is registered at 89 Wardour Street, London W1F 0UB.

What does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED do?

toggle

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED?

toggle

The latest filing was on 11/10/2016: Final Gazette dissolved via voluntary strike-off.