Company NameChurnacre Limited
Company StatusDissolved
Company Number02657525
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHumaid Sultan Jaber Almutaiwei
Date of BirthJune 1963 (Born 60 years ago)
NationalityEmirati
StatusClosed
Appointed10 October 1995(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 20 August 2002)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Central Accounts Section
PO Box 516 Dubai
United Arab Emirates
Foreign
Director NameAbdulla Ali Bu Haleeba
Date of BirthDecember 1959 (Born 64 years ago)
NationalityUAE
StatusClosed
Appointed10 October 1995(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 20 August 2002)
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameDr Khalifa Mohammed Sulaiman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityUAE
StatusClosed
Appointed10 October 1995(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 20 August 2002)
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516
Dubai
Foreign
United Arab Emirates
Secretary NameAbdulla Ali Bu Haleeba
NationalityUAE
StatusClosed
Appointed10 October 1995(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 20 August 2002)
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameNicholas Keeling
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1995)
RoleSolicitor
Correspondence AddressSuite 6 Regal House
Queensway PO Box 246
Gibraltar
Foreign
Secretary NameRichard Quinn Dunn
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameFg Management Limited (Corporation)
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1995)
Correspondence AddressCompanies House
Tower Street
Ramsay
Isle Of Man

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
18 March 2002Application for striking-off (1 page)
4 December 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
29 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 pages)
5 February 2000Return made up to 25/10/99; full list of members (8 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 February 1999Return made up to 25/10/98; full list of members (8 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
2 February 1999Accounts for a small company made up to 31 December 1996 (4 pages)
9 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 March 1998Full accounts made up to 31 December 1995 (6 pages)
13 November 1997Return made up to 25/10/97; full list of members (8 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 January 1997Full accounts made up to 31 December 1994 (7 pages)
12 November 1996Return made up to 25/10/96; full list of members (6 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
11 December 1995Return made up to 25/10/95; no change of members (12 pages)
24 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 November 1995Registered office changed on 24/11/95 from: 1 embankment place london WC2N 6NN (1 page)
16 October 1995Auditor's resignation (2 pages)