DUNWILCO (1021) LIMITED

Register to unlock more data on OkredoRegister

DUNWILCO (1021) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04547140

Incorporation date

26/09/2002

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon20/03/2017
Final Gazette dissolved following liquidation
dot icon20/12/2016
Return of final meeting in a members' voluntary winding up
dot icon04/11/2015
Liquidators' statement of receipts and payments to 2015-10-22
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/10/2014
Registered office address changed from 33 18Th Floor Cavendish Square London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2014-10-31
dot icon29/10/2014
Declaration of solvency
dot icon29/10/2014
Appointment of a voluntary liquidator
dot icon29/10/2014
Resolutions
dot icon06/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-27
dot icon04/05/2010
Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 2010-05-05
dot icon11/04/2010
Full accounts made up to 2008-11-30
dot icon08/04/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon13/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon21/09/2009
Appointment terminate, director and secretary keith scott logged form
dot icon21/09/2009
Secretary appointed christakis christofi
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2009
Director and secretary's change of particulars / keith scott / 05/12/2008
dot icon26/12/2008
Full accounts made up to 2007-11-30
dot icon22/10/2008
Return made up to 27/09/08; no change of members
dot icon06/12/2007
Full accounts made up to 2006-11-30
dot icon15/10/2007
Return made up to 27/09/07; no change of members
dot icon18/06/2007
Full accounts made up to 2005-11-30
dot icon26/10/2006
Return made up to 27/09/06; full list of members
dot icon18/09/2006
Delivery ext'd 3 mth 30/11/05
dot icon12/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon24/10/2005
Return made up to 27/09/05; full list of members
dot icon24/07/2005
Full accounts made up to 2003-11-30
dot icon04/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon09/09/2004
Return made up to 27/09/03; full list of members
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon27/07/2004
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon18/03/2004
Particulars of mortgage/charge
dot icon19/11/2003
Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Director resigned
dot icon31/08/2003
Secretary resigned
dot icon01/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Registered office changed on 01/08/03 from: c/o dundas and wilson cs bush house aldwych london WC2B 4EZ
dot icon31/07/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon08/10/2002
Registered office changed on 09/10/02 from: c/o dundas & wilson cs bush house aldwych london WC2B 4PA
dot icon26/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Keith
Director
22/07/2003 - 30/05/2009
13
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
26/09/2002 - 24/06/2003
325
D.W. DIRECTOR 1 LIMITED
Nominee Director
26/09/2002 - 24/06/2003
163
Tribe, Nicholas John Grove
Director
24/06/2003 - 22/06/2006
32
Kasch, Peter Carwile
Director
24/06/2003 - Present
59

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 DUNWILCO (1021) LIMITED

DUNWILCO (1021) LIMITED is an(a) Dissolved company incorporated on 26/09/2002 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 DUNWILCO (1021) LIMITED?

toggle

DUNWILCO (1021) LIMITED is currently Dissolved. It was registered on 26/09/2002 and dissolved on 20/03/2017.

Where is DUNWILCO (1021) LIMITED located?

toggle

DUNWILCO (1021) LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does DUNWILCO (1021) LIMITED do?

toggle

DUNWILCO (1021) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DUNWILCO (1021) LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved following liquidation.