Company NameDunedin Services Limited
Company StatusDissolved
Company Number03439715
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 6 months ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMeagan Jane Clarke
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed22 October 1997(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2004)
RoleExecutive Assisitant
Correspondence AddressGround Floor
25 Temple Road
London
W4 5NW
Director NameRichard Michael Clarke
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed22 October 1997(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2004)
RoleCivil Engineer
Correspondence AddressGround Floor
25 Temple Road
London
W4 5NW
Secretary NameRichard Michael Clarke
NationalityAustralian
StatusClosed
Appointed22 October 1997(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2004)
RoleCivil Engineer
Correspondence AddressGround Floor
25 Temple Road
London
W4 5NW
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressGround Floor
25 Temple Road
London
W4 5NW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£7,760
Gross Profit£7,760
Net Worth-£3,203
Cash£51
Current Liabilities£3,254

Accounts

Latest Accounts24 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
14 November 2002Return made up to 25/09/02; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
17 January 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
10 October 2001Return made up to 25/09/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 24 March 2000 (3 pages)
14 November 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Registered office changed on 24/02/00 from: flat 9 wessex court 1500 high road london N20 9RW (1 page)
21 December 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1999Accounts for a small company made up to 24 March 1999 (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 8 barnard lodge admiral walk carlton gate maida vale london W9 3TD (1 page)
27 October 1998Return made up to 25/09/98; full list of members (6 pages)
9 March 1998Accounting reference date extended from 30/09/98 to 24/03/99 (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 376 euston road london NW1 3BL (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Incorporation (15 pages)