Company NameDunia Limited
Company StatusDissolved
Company Number03509362
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameClaudio Michael Klemp
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleBroker
Country of ResidenceItaly
Correspondence AddressVia Nidrino 3
Brunate Co
Italy
22034
Foreign
Director NameDr Ralph Richard Klemp
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleConsultant Director
Country of ResidenceItaly
Correspondence AddressVia Delle Forze Armate 36
Milano
20147
Italy
Secretary NameBelmont Lodge Nominees Limited (Corporation)
StatusClosed
Appointed12 February 1998(same day as company formation)
Correspondence Address51-55 Weymouth Street
London
W1G 8NH
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address51-55 Weymouth Street
London
W1G 8NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dunia LTD (Bvi)
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,664
Cash£656
Current Liabilities£96,577

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
8 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
2 June 2010Amended accounts made up to 31 July 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Director's details changed for Doctor Ralph Richard Klemp on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Claudio Michael Klemp on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Claudio Michael Klemp on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Belmont Lodge Nominees Limited on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Belmont Lodge Nominees Limited on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Doctor Ralph Richard Klemp on 1 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Return made up to 12/02/09; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 March 2007Return made up to 12/02/07; full list of members (7 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 May 2006Return made up to 12/02/06; full list of members (7 pages)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 March 2005Return made up to 12/02/05; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
18 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
27 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
4 May 2001Full accounts made up to 31 July 2000 (7 pages)
20 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Return made up to 12/02/00; full list of members (5 pages)
21 January 2000Full accounts made up to 31 July 1999 (8 pages)
14 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 31-33 bondway london SW8 1SJ (1 page)
12 February 1998Incorporation (14 pages)