Company NameDune Partners Limited
Company StatusDissolved
Company Number03564088
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameIbis (434) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameOmar Ayache
Date of BirthOctober 1970 (Born 53 years ago)
NationalityLebanese
StatusClosed
Appointed28 July 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 18 March 2003)
RoleInvestment Manager
Correspondence AddressFlat 1 47 Clarges Street
London
W1Y 7PH
Director NameStephen Charles Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address49 Brompton Square
London
S3 2AF
Director NameYacob Yousef Al-Muzaini
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityKuwaiti
StatusClosed
Appointed18 August 1998(3 months after company formation)
Appointment Duration4 years, 7 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressHouse No 8 Avenue No 2
Street No 2 Block No 1
Al Yarmouk
Kuwait
Secretary NameStephen Charles Smith
NationalityBritish
StatusClosed
Appointed05 December 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address49 Brompton Square
London
S3 2AF
Director NameRobert Andrew Klugman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed28 July 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 2000)
RoleInvestment Manager
Correspondence Address103 St Georges Square
London
SW1 3QP
Director NameJames Vizzini
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1998(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 October 1998)
RoleInvestment Manager
Correspondence AddressFlat 6 35a Chislehurst Road
Bickley
Bromley
BR1 2NJ
Secretary NamePeter David Astleford
NationalityBritish
StatusResigned
Appointed28 July 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2000)
RoleSolicitor
Correspondence AddressLittle Tilden
Ulcombe Road, Headcorn
Ashford
Kent
TN27 9JY
Director NameSteven Dinunzio
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1998(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address20 Pembridge Square
London
W2 4DP
Director NameJulian Peter Cary Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2000)
RoleInvestment Manager
Correspondence Address27 Northumberland Place
London
W2 5BS
Director NameMr Samer Souhail Salty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 58 Queens Gate
London
SW7 5JW
Director NameRaza Ali Khan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2002)
RoleAccountant
Correspondence Address31 Trinity Street
Enfield
Middlesex
EN2 6NT
Secretary NameRaza Ali Khan
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address31 Trinity Street
Enfield
Middlesex
EN2 6NT
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressC/O Rees Pollock
7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£725,158
Net Worth£513,695
Cash£475,860

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
30 July 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
30 July 2002Full accounts made up to 30 April 2002 (13 pages)
25 April 2002Registered office changed on 25/04/02 from: 90 long acre london WC2E 9RA (1 page)
14 January 2002Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
21 August 2001Full accounts made up to 30 November 2000 (15 pages)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001Ad 03/05/01--------- £ si 195000@1=195000 £ ic 130000/325000 (2 pages)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001Nc inc already adjusted 30/04/01 (1 page)
15 December 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
18 May 2000Return made up to 14/05/00; full list of members (9 pages)
18 May 2000Director resigned (1 page)
28 March 2000Full accounts made up to 30 November 1999 (16 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
4 February 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 October 1999New director appointed (2 pages)
6 October 1999£ nc 100000/130000 06/09/99 (2 pages)
6 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
6 October 1999Ad 06/09/99--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
20 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
27 May 1999Return made up to 14/05/99; full list of members (8 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
22 February 1999Amending 882R (2 pages)
11 January 1999Ad 17/12/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 1999£ nc 1000/100000 17/12/98 (2 pages)
18 November 1998Director resigned (1 page)
17 September 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
2 September 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
3 August 1998Company name changed ibis (434) LIMITED\certificate issued on 04/08/98 (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
14 May 1998Incorporation (32 pages)