Company NameDunster Management Limited
Company StatusDissolved
Company Number03583842
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaljit Kandola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(3 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address32 Barnfield Place
Isle Of Dogs
London
E14 9XA
Secretary NamePhilip Hugh Millar
NationalityBritish
StatusClosed
Appointed09 January 2001(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address123a Windmill Street
Gravesend
Kent
DA12 1BL
Secretary NameRoger Abbiss
NationalityBritish
StatusResigned
Appointed15 July 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2001)
RoleCompany Director
Correspondence Address35 Malyon Court Close
Benfleet
Essex
SS7 1TX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address123a Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
22 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
22 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(6 pages)
22 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 November 2004Registered office changed on 09/11/04 from: 223 worlds end lane orpington kent BR6 6AT (1 page)
2 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 June 2003Return made up to 18/06/03; full list of members (6 pages)
28 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 November 2002Return made up to 18/06/02; full list of members (6 pages)
26 November 2002Return made up to 18/06/01; full list of members (6 pages)
26 November 2002Registered office changed on 26/11/02 from: 55 beulah road london E17 9LG (1 page)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
22 May 2001New secretary appointed (2 pages)
4 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
4 December 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 August 2000Return made up to 18/06/00; full list of members (6 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
20 March 2000Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 June 1998Incorporation (14 pages)