Wilby
Suffolk
IP21 5LY
Director Name | Mr David Mark Brundan |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(32 years after company formation) |
Appointment Duration | 21 years (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell House Wilby Eye Suffolk IP21 5LX |
Director Name | Mr William Mark Brundan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(32 years after company formation) |
Appointment Duration | 21 years (resigned 23 January 2013) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Russell House Wilby Eye Suffolk IP21 5LX |
Secretary Name | Mr Harilal Narottam Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(32 years after company formation) |
Appointment Duration | 1 year (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 77 Westfield Gardens Kenton Harrow Middlesex HA3 9EH |
Secretary Name | Mrs Amanda Jane Brundan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(33 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 17 Bury Road Branksome Park Poole Dorset BH13 7DE |
Secretary Name | Mr Simon George Brundan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(36 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | Russell House Wilby Eye Suffolk IP21 5LX |
Registered Address | Elysium House 126 - 128 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 December 1974 | Delivered on: 24 December 1974 Persons entitled: Bank of Cyprus (London) LTD. Classification: Deposit of deeds equitable charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 moore park rd, london SW6. Outstanding |
---|
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 April 2013 | Termination of appointment of David Brundan as a director (1 page) |
24 April 2013 | Termination of appointment of David Brundan as a director (1 page) |
24 April 2013 | Appointment of Mr Andrew Brundan as a director (2 pages) |
24 April 2013 | Appointment of Mr Andrew Brundan as a director (2 pages) |
19 April 2013 | Termination of appointment of Simon Brundan as a secretary (1 page) |
19 April 2013 | Termination of appointment of William Brundan as a director (1 page) |
19 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Termination of appointment of William Brundan as a director (1 page) |
19 April 2013 | Termination of appointment of Simon Brundan as a secretary (1 page) |
19 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Registered office address changed from Russell House Wilby Eye Suffolk IP21 5LX on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Russell House Wilby Eye Suffolk IP21 5LX on 12 April 2013 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr William Mark Brundan on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr David Mark Brundan on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr William Mark Brundan on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr David Mark Brundan on 15 February 2010 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
2 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
6 February 2006 | Return made up to 23/01/06; full list of members
|
6 February 2006 | Return made up to 23/01/06; full list of members
|
16 June 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
27 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
4 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
25 September 2003 | Company name changed minifocus LIMITED\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed minifocus LIMITED\certificate issued on 25/09/03 (2 pages) |
5 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members
|
31 January 2000 | Return made up to 23/01/00; full list of members
|
13 January 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 23/01/99; full list of members
|
18 February 1999 | Return made up to 23/01/99; full list of members
|
18 February 1999 | Director's particulars changed (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 6 nottingham st. London W1M 3RB (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 6 nottingham st. London W1M 3RB (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
11 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
12 August 1997 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
12 August 1997 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
6 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
1 October 1996 | Secretary resigned (1 page) |
31 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |