Company NameCunard Communications Limited
Company StatusDissolved
Company Number01775644
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 5 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameDomeview Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter John Cunard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years after company formation)
Appointment Duration24 years, 5 months (closed 09 June 2015)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameSusan Margaret Ethel Cunard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration12 years, 3 months (resigned 05 April 2003)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Woodville Gardens
Ealing
London
W5 2LG
Secretary NamePeter John Cunard
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration12 years, 3 months (resigned 05 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Woodville Gardens
Ealing
London
W5 2LG
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2003(19 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Peter John Cunard
50.00%
Ordinary
1 at £1Susan Margaret Ethel Cunard
50.00%
Ordinary

Financials

Year2014
Net Worth£1,318
Cash£10,965
Current Liabilities£9,647

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 7-9 swallow street london W1B 4DT (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 May 2001 (5 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 February 2000 (4 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (5 pages)
17 November 1998 (5 pages)
11 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
22 January 1998 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996 (5 pages)
19 January 1996Amended accounts made up to 30 June 1995 (5 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 December 1983Incorporation (15 pages)