Company NameDunwoody Facilities Management Limited
Company StatusDissolved
Company Number03050902
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date13 July 2004 (19 years, 9 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 NameAnthony Francis Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleChartered Engineer
Correspondence Address12 Redwood
Burnham
Slough
Berkshire
SL1 8JN
Secretary NamePeter James Brown
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Rye Hill
Harpenden
Hertfordshire
AL5 4LB
Director NameMr Stephen Richard Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleBuilding Surveyor
Correspondence Address4 St Edmunds Road
Canterbury
Kent
CT1 2PD
Director NameKi Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Location

Registered AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
22 January 2004Director resigned (1 page)
5 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
26 March 2002Return made up to 02/04/02; full list of members (7 pages)
4 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2001Return made up to 02/04/01; full list of members (8 pages)
3 April 2000Return made up to 02/04/00; full list of members (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
2 August 1999Full accounts made up to 31 May 1998 (9 pages)
26 May 1999Return made up to 02/04/99; full list of members (8 pages)
26 May 1999Registered office changed on 26/05/99 from: computer house 390- 394 kenton road kenton harrow middlesex HA3 9DS (1 page)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
27 April 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Full accounts made up to 31 May 1996 (8 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Return made up to 24/04/96; full list of members (11 pages)
17 October 1995Accounting reference date notified as 31/05 (1 page)
17 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Ad 26/06/95--------- £ si 198@1=198 £ ic 802/1000 (4 pages)
17 October 1995Ad 26/07/95--------- £ si 200@1=200 £ ic 2/202 (4 pages)
17 October 1995New director appointed (4 pages)
17 October 1995Ad 26/06/95--------- £ si 400@1=400 £ ic 202/602 (4 pages)
17 October 1995New director appointed (4 pages)
17 October 1995Ad 26/06/95--------- £ si 200@1=200 £ ic 602/802 (4 pages)
17 October 1995Registered office changed on 17/10/95 from: spectrum house 20-26 cursitor etreet london EC4A 1HY (1 page)
17 October 1995Location of register of members (1 page)
24 April 1995Incorporation (44 pages)