Company NameHunterdeck Limited
Company StatusDissolved
Company Number03205741
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)
Previous NamesLongshot Restaurants Limited and London Bridge Club Limited

Business Activity

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

Directors

Director NameLord Harry Ronald Neil Primrose Dalmeny
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2007)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address11 Lansdowne Crescent
London
W11 2NG
Secretary NameMr Charles Rupert Hunter
NationalityBritish
StatusClosed
Appointed07 April 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 08 May 2007)
RoleCompany Director
Correspondence Address98 Kenyon Street
London
SW6 6LB
Director NameMr Charles Rupert Hunter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address98 Kenyon Street
London
SW6 6LB
Director NameJoel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2004)
RolePromoter
Correspondence Address16a Wilton Street
London
SW1X 7AG
Director NameOliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2004)
RoleSales Director
Correspondence Address20 Cranley Place
London
SW7 3NH
Secretary NameOliver Richard Vigors
NationalityBritish
StatusResigned
Appointed31 May 1996(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2000)
RoleSales Director
Correspondence Address20 Cranley Place
London
SW7 3NH
Director NameEric Maurice Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 April 2004)
RoleChartered Accountant
Correspondence Address47 Southbrook Road
Lee
London
SE12 8LJ
Secretary NameEric Maurice Dunmore
NationalityBritish
StatusResigned
Appointed08 May 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address47 Southbrook Road
Lee
London
SE12 8LJ
Director NamePatrick Reid
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 07 May 2004)
RoleOperations
Correspondence Address2 Gerard Road
Barnes
London
SW13 9RG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address17 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2005Company name changed london bridge club LIMITED\certificate issued on 10/10/05 (3 pages)
23 September 2005Return made up to 30/05/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
23 July 2004Return made up to 30/05/04; full list of members (7 pages)
23 July 2004Registered office changed on 23/07/04 from: 13 golden square london W1F 9JF (1 page)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 June 2004New director appointed (3 pages)
17 May 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
16 April 2004Company name changed longshot restaurants LIMITED\certificate issued on 16/04/04 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 June 2003Return made up to 30/05/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 December 2002Registered office changed on 11/12/02 from: 17 mossop street london SW3 2LY (1 page)
2 June 2002Return made up to 30/05/02; full list of members (6 pages)
26 April 2002Secretary's particulars changed;director's particulars changed (1 page)
12 November 2001Director's particulars changed (1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 July 2001Return made up to 30/05/01; full list of members (6 pages)
29 May 2001Registered office changed on 29/05/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Return made up to 30/05/00; full list of members (9 pages)
10 July 2000Secretary resigned (1 page)
13 June 2000Full accounts made up to 30 September 1999 (5 pages)
25 April 2000New director appointed (3 pages)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Registered office changed on 26/01/00 from: 333 fulham road london SW10 9QL (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
23 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 June 1999Return made up to 30/05/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
19 June 1998Return made up to 30/05/98; full list of members (6 pages)
31 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
8 July 1997Return made up to 30/05/97; full list of members (6 pages)
16 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Ad 09/07/96--------- £ si 750@1=750 £ ic 1/751 (2 pages)
22 July 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
28 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1996New secretary appointed;new director appointed (1 page)
28 June 1996Memorandum and Articles of Association (12 pages)
28 June 1996Director resigned (3 pages)
28 June 1996New director appointed (1 page)
28 June 1996Secretary resigned (3 pages)
28 June 1996£ nc 1000/100000 31/05/96 (1 page)
30 May 1996Incorporation (17 pages)