DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED

Register to unlock more data on OkredoRegister

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08326839

Incorporation date

11/12/2012

Size

Dormant

Contacts

Registered address

Registered address

89 Wardour Street, London W1F 0UBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon22/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2016
First Gazette notice for voluntary strike-off
dot icon30/08/2016
Application to strike the company off the register
dot icon14/12/2015
Annual return made up to 2015-12-11 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 icon15/06/2015
Memorandum and Articles of Association
dot icon15/06/2015
Resolutions
dot icon02/06/2015
Registration of charge 083268390036, created on 2015-05-18
dot icon02/06/2015
Registration of charge 083268390037, created on 2015-05-18
dot icon02/06/2015
Registration of charge 083268390038, created on 2015-05-18
dot icon02/06/2015
Registration of charge 083268390039, created on 2015-05-18
dot icon02/06/2015
Registration of charge 083268390040, created on 2015-05-18
dot icon02/06/2015
Registration of charge 083268390041, created on 2015-05-18
dot icon01/06/2015
Termination of appointment of Mark Douglas Ovens as a director on 2015-05-12
dot icon01/06/2015
Termination of appointment of Ian Richard Watson as a director on 2015-05-12
dot icon01/06/2015
Appointment of Mrs Ana-Maria Florina Capraru as a director on 2015-05-12
dot icon29/05/2015
Registration of charge 083268390035, created on 2015-05-12
dot icon22/05/2015
Termination of appointment of Janine Anne Mcdonald as a director on 2015-05-12
dot icon22/05/2015
Termination of appointment of Morgan Lewis Jones as a director on 2015-05-12
dot icon22/05/2015
Termination of appointment of Derek Kevin Heathwood as a director on 2015-05-12
dot icon22/05/2015
Termination of appointment of Richard Phillip Lowes as a director on 2015-05-12
dot icon22/05/2015
Termination of appointment of James Mark Havery as a director on 2015-05-12
dot icon22/05/2015
Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to 89 Wardour Street London W1F 0UB on 2015-05-22
dot icon22/05/2015
Appointment of Mr Sanjay Sethi as a director on 2015-05-12
dot icon22/05/2015
Appointment of Mr Michael Daniel Marks as a director on 2015-05-12
dot icon22/05/2015
Appointment of Mr Samuel Andrew Walker as a director on 2015-05-12
dot icon22/05/2015
Certificate of change of name
dot icon20/05/2015
Satisfaction of charge 1 in full
dot icon20/05/2015
Satisfaction of charge 083268390022 in full
dot icon20/05/2015
Satisfaction of charge 083268390015 in full
dot icon20/05/2015
Satisfaction of charge 083268390018 in full
dot icon20/05/2015
Satisfaction of charge 083268390019 in full
dot icon20/05/2015
Satisfaction of charge 083268390017 in full
dot icon20/05/2015
Satisfaction of charge 4 in full
dot icon20/05/2015
Satisfaction of charge 083268390020 in full
dot icon20/05/2015
Satisfaction of charge 083268390016 in full
dot icon20/05/2015
Satisfaction of charge 3 in full
dot icon20/05/2015
Satisfaction of charge 083268390021 in full
dot icon20/05/2015
Satisfaction of charge 2 in full
dot icon20/05/2015
Satisfaction of charge 083268390014 in full
dot icon20/05/2015
Satisfaction of charge 083268390005 in full
dot icon20/05/2015
Satisfaction of charge 083268390007 in full
dot icon20/05/2015
Satisfaction of charge 083268390008 in full
dot icon20/05/2015
Satisfaction of charge 083268390006 in full
dot icon20/05/2015
Satisfaction of charge 083268390013 in full
dot icon20/05/2015
Satisfaction of charge 083268390010 in full
dot icon20/05/2015
Satisfaction of charge 083268390011 in full
dot icon20/05/2015
Satisfaction of charge 083268390009 in full
dot icon20/05/2015
Satisfaction of charge 083268390012 in full
dot icon19/05/2015
Registration of charge 083268390027, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390024, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390025, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390028, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390026, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390023, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390029, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390033, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390030, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390031, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390034, created on 2015-05-12
dot icon19/05/2015
Registration of charge 083268390032, created on 2015-05-12
dot icon23/04/2015
Accounts made up to 2014-12-31
dot icon18/02/2015
Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 2015-02-18
dot icon30/12/2014
Director's details changed for Mr Richard Phillip Lowes on 2014-12-06
dot icon30/12/2014
Director's details changed for Mr Mark Douglas Ovens on 2014-12-06
dot icon30/12/2014
Director's details changed for Mr Derek Kevin Heathwood on 2014-12-06
dot icon30/12/2014
Director's details changed for Mr James Mark Havery on 2014-12-06
dot icon30/12/2014
Director's details changed for Ms Janine Anne Mcdonald on 2014-12-06
dot icon30/12/2014
Director's details changed for Mr Morgan Lewis Jones on 2014-12-06
dot icon30/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon23/12/2014
Registration of charge 083268390022, created on 2014-12-19
dot icon22/12/2014
Registration of charge 083268390021, created on 2014-12-10
dot icon05/12/2014
Registered office address changed from 6th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 2014-12-05
dot icon13/11/2014
Registration of charge 083268390019, created on 2014-10-31
dot icon13/11/2014
Registration of charge 083268390020, created on 2014-11-05
dot icon12/11/2014
Registration of charge 083268390018, created on 2014-10-31
dot icon26/06/2014
Registration of charge 083268390017, created on 2014-06-17
dot icon06/06/2014
Director's details changed for Mr Derek Kevin Heathwood on 2014-06-06
dot icon21/05/2014
Registration of charge 083268390016, created on 2014-05-09
dot icon09/05/2014
Registration of charge 083268390015, created on 2014-04-23
dot icon08/04/2014
Accounts made up to 2013-12-31
dot icon06/03/2014
Registration of charge 083268390014, created on 2014-02-28
dot icon07/01/2014
Registration of charge 083268390013, created on 2014-01-06
dot icon06/01/2014
Registration of charge 083268390012, created on 2013-12-24
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon20/11/2013
Registration of charge 083268390011, created on 2013-11-15
dot icon09/10/2013
Registration of charge 083268390009, created on 2013-09-27
dot icon09/10/2013
Registration of charge 083268390010, created on 2013-09-27
dot icon05/10/2013
Registration of charge 083268390007, created on 2013-09-20
dot icon05/10/2013
Registration of charge 083268390008, created on 2013-09-20
dot icon02/09/2013
Director's details changed for Mr Morgan Lewis Jones on 2013-09-02
dot icon19/08/2013
Registration of charge 083268390006, created on 2013-08-14
dot icon07/06/2013
Registration of charge 083268390005, created on 2013-05-24
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon15/02/2013
Duplicate mortgage certificatecharge no:2
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2013
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon12/02/2013
Particulars of a mortgage or charge/MG09 / charge no: 2
dot icon11/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sethi, Sanjay
Director
12/05/2015 - 07/10/2015
35
Marks, Michael Daniel
Director
12/05/2015 - Present
56
Watson, Ian Richard
Director
11/12/2012 - 12/05/2015
69
Ovens, Mark Douglas
Director
11/12/2012 - 12/05/2015
72
Mcdonald, Janine Anne
Director
11/12/2012 - 12/05/2015
32

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 9 LIMITED

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED is an(a) Dissolved company incorporated on 11/12/2012 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 9 LIMITED?

toggle

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED is currently Dissolved. It was registered on 11/12/2012 and dissolved on 22/11/2016.

Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED located?

toggle

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED is registered at 89 Wardour Street, London W1F 0UB.

What does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED do?

toggle

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

What is the latest filing for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED?

toggle

The latest filing was on 22/11/2016: Final Gazette dissolved via voluntary strike-off.