London Road
Cuckfield
West Sussex
RH17 5EU
Director Name | Mr Adam Proto |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 October 2006) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Cottage Fir Tree Close Lower Bleeding West Sussex RH13 6NU |
Director Name | Mr Mark Stanley Luscombe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House Sunnyside Fleet Hampshire GU51 4LF |
Secretary Name | Francis Waldo Emerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Rosehill London Road Cuckfield West Sussex RH17 5EU |
Director Name | Ivan Maurice Elias |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 28 Hollycroft Avenue London Nw3 |
Secretary Name | Timothy Couldrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 12 Talfourd Road London SE15 5NY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1999) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | Britannia House Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2006 | Application for striking-off (1 page) |
12 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
6 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
9 August 2004 | Return made up to 04/06/04; full list of members
|
21 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Company name changed dunraving investments LIMITED\certificate issued on 15/12/03 (2 pages) |
24 July 2003 | Return made up to 04/06/03; full list of members
|
12 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
23 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 August 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Return made up to 04/06/01; full list of members
|
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 October 2000 | Return made up to 04/06/00; full list of members
|
24 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 25 north row london W1R 1DJ (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Return made up to 04/06/99; full list of members (6 pages) |
3 September 1999 | New director appointed (3 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: heron place london W1H 6AD (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 120 east road london N1 6AA (1 page) |
4 June 1998 | Incorporation (15 pages) |