Company NameC.B. Dunn Contract Management Ltd
Company StatusDissolved
Company Number03537694
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date10 July 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Benjamin Dunn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Wroxton Road
Nunhead
London
SE15 2BN
Secretary NameAshley Neville Dunn
NationalityIndian
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Wroxton Road
Nunhead
London
SE15 2BN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Umar & Co
4 Woodwarde Road
London
SE22 8UJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher B. Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£3,852
Cash£2,360
Current Liabilities£3,643

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 100
(9 pages)
25 September 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 100
(9 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 31/03/09; full list of members (6 pages)
6 July 2009Return made up to 31/03/09; full list of members (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Return made up to 31/03/08; no change of members (6 pages)
3 October 2008Return made up to 31/03/08; no change of members (6 pages)
2 July 2008Registered office changed on 02/07/2008 from 1 wroxton road nunhead london SE15 2BN (1 page)
2 July 2008Registered office changed on 02/07/2008 from 1 wroxton road nunhead london SE15 2BN (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Return made up to 31/03/07; full list of members (6 pages)
3 September 2007Return made up to 31/03/07; full list of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Return made up to 31/03/06; full list of members (6 pages)
8 November 2006Return made up to 31/03/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2005Return made up to 31/03/05; full list of members (6 pages)
1 July 2005Return made up to 31/03/05; full list of members (6 pages)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 July 2003Return made up to 31/03/03; full list of members (6 pages)
13 July 2003Return made up to 31/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Return made up to 31/03/02; full list of members (6 pages)
6 February 2003Return made up to 31/03/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Return made up to 31/03/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 March 1999 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 March 1999 (4 pages)
30 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2000Return made up to 31/03/00; full list of members (6 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page)
27 April 1998Director resigned (1 page)