Company NameDunegem Properties Limited
Company StatusDissolved
Company Number01833149
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSandra Nathan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address9 Highbury Road
Wimbledon
London
SW19 7PR
Director NameEzra Shahrbani
Date of BirthOctober 1930 (Born 93 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address32 Connaught Drive
London
NW11 6BJ
Director NameRachel Sharabani
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address32 Connaught Drive
London
NW11 6BJ
Secretary NameEzra Shahrbani
NationalityIsraeli
StatusCurrent
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address32 Connaught Drive
London
NW11 6BJ

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£174,021
Cash£215,836
Current Liabilities£66,815

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2002Dissolved (1 page)
27 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2001Appointment of a voluntary liquidator (2 pages)
23 August 2001Declaration of solvency (3 pages)
9 August 2001Amended accounts made up to 31 May 2001 (4 pages)
29 June 2001Accounts for a small company made up to 31 May 2001 (4 pages)
14 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999Registered office changed on 03/06/99 from: 34 artillery lane london E1 7LS (1 page)
16 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
6 May 1998Return made up to 31/03/98; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 July 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/06/97
(1 page)
17 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 April 1997Registered office changed on 17/04/97 from: 59 commercial st london E1 6BD (1 page)
17 July 1996Full accounts made up to 31 March 1996 (4 pages)
27 March 1996Return made up to 31/03/96; full list of members (6 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1995Full accounts made up to 31 March 1995 (4 pages)
24 March 1995Return made up to 31/03/95; full list of members (6 pages)