Company NameDunstone Holdings Limited
Company StatusDissolved
Company Number02259439
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 12 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(3 years after company formation)
Appointment Duration18 years (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Secretary NameGeorge Street Secretarial Limited (Corporation)
StatusClosed
Appointed22 May 1991(3 years after company formation)
Appointment Duration18 years (closed 26 May 2009)
Correspondence Address130 George Street
London
W1H 5LD
Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years after company formation)
Appointment Duration16 years, 10 months (resigned 22 March 2008)
RoleCo Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100
Current Liabilities£300

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Appointment terminated director benzion dunner (1 page)
27 January 2009Application for striking-off (1 page)
23 June 2008Return made up to 18/05/08; no change of members (7 pages)
31 May 2007Return made up to 18/05/07; no change of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 18/05/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 June 2003Return made up to 18/05/03; full list of members (7 pages)
16 June 2002Return made up to 18/05/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 June 1999Return made up to 18/05/99; full list of members (10 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 September 1998Secretary's particulars changed (1 page)
10 August 1998Return made up to 18/05/98; no change of members (8 pages)
10 August 1998Registered office changed on 10/08/98 from: 13-17 burlington place london W1X 2JP (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 November 1997Return made up to 18/05/97; full list of members (8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Return made up to 18/05/96; full list of members (9 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 18/05/95; no change of members (16 pages)