Company NameDunes Trading Limited
DirectorRacha Razik
Company StatusDissolved
Company Number02532801
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRacha Razik
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(3 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Secretary NameMohammed Bhatti
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address23 Twickenham Gardens
Greenford
Middlesex
UB6 0LU
Director NameMr Hussain Razik
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySiera Leone
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleTrader
Correspondence Address74 Cholmley Gardens
London
NW6 1UL
Secretary NameMiss Miriam Razik
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 21 August 1993)
RoleCompany Director
Correspondence Address74-Cholmeley Gardens Forthne Green Road
London
NH6 1UL
Secretary NameRacha Razik
NationalityBritish
StatusResigned
Appointed21 August 1993(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1993)
RoleSecretary
Correspondence Address74 Cholmley Gardens
Fortune Green Road
London
NW6 1UL

Location

Registered AddressC/O A H Bhatti & Co
230 Edgware Road
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Completion of winding up (1 page)
18 October 2000Order of court to wind up (2 pages)
11 October 2000Court order notice of winding up (2 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
1 March 1999Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1999Registered office changed on 10/02/99 from: 32 manor house drive brondesbury park london NW6 7DF (1 page)
10 February 1999Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1998Strike-off action suspended (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
13 December 1996Full accounts made up to 30 September 1995 (11 pages)
18 September 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1995Registered office changed on 17/11/95 from: 86 churston avenue london E13 orh (1 page)
9 November 1995Return made up to 20/08/95; full list of members (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (9 pages)