Company NameDunstonian Holdings Limited
Company StatusDissolved
Company Number03603157
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Kemsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1998(6 days after company formation)
Appointment Duration17 years, 5 months (closed 19 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Rd
Orpington Kent
BR6 8QE
Secretary NameAnne Hook
NationalityBritish
StatusClosed
Appointed29 July 1998(6 days after company formation)
Appointment Duration17 years, 5 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressLynwood House Crofton Rd
Orpington Kent
BR6 8QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Rd
Orpington Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

205 at £1Mr John Kemsley
41.00%
Ordinary A
170 at £1Miss Karen Elaine Kemsley
34.00%
Ordinary B
75 at £1Mr John Kemsley
15.00%
Ordinary B
50 at £1Mrs Sally Elizabeth Kemsley
10.00%
Ordinary A

Financials

Year2014
Net Worth£49,719
Current Liabilities£8,208

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (4 pages)
26 September 2015Application to strike the company off the register (4 pages)
16 June 2015Restoration by order of the court (4 pages)
16 June 2015Restoration by order of the court (4 pages)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
16 August 2010Secretary's details changed for Anne Hook on 1 June 2010 (1 page)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 500
(4 pages)
16 August 2010Secretary's details changed for Anne Hook on 1 June 2010 (1 page)
16 August 2010Director's details changed for Mr John Kemsley on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Mr John Kemsley on 1 June 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 500
(4 pages)
16 August 2010Director's details changed for Mr John Kemsley on 1 June 2010 (2 pages)
20 January 2010Registered office address changed from 28a Station Square Petts Wood Orpington Kent BR5 1LS on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 28a Station Square Petts Wood Orpington Kent BR5 1LS on 20 January 2010 (1 page)
9 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
9 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
17 July 2008Accounts for a small company made up to 29 February 2008 (6 pages)
17 July 2008Accounts for a small company made up to 29 February 2008 (6 pages)
26 July 2007Accounts for a small company made up to 28 February 2007 (6 pages)
26 July 2007Accounts for a small company made up to 28 February 2007 (6 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
4 August 2006Return made up to 23/07/06; full list of members (3 pages)
4 August 2006Return made up to 23/07/06; full list of members (3 pages)
22 June 2006Accounts for a small company made up to 28 February 2006 (6 pages)
22 June 2006Accounts for a small company made up to 28 February 2006 (6 pages)
20 September 2005Return made up to 23/07/05; full list of members (5 pages)
20 September 2005Return made up to 23/07/05; full list of members (5 pages)
1 August 2005Accounts for a small company made up to 28 February 2005 (7 pages)
1 August 2005Accounts for a small company made up to 28 February 2005 (7 pages)
27 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
27 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
20 July 2004Return made up to 23/07/04; full list of members (5 pages)
20 July 2004Return made up to 23/07/04; full list of members (5 pages)
25 July 2003Return made up to 23/07/03; full list of members (5 pages)
25 July 2003Return made up to 23/07/03; full list of members (5 pages)
19 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 July 2002Return made up to 23/07/02; full list of members (5 pages)
23 July 2002Return made up to 23/07/02; full list of members (5 pages)
20 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
20 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
16 August 2001Return made up to 23/07/01; full list of members (5 pages)
16 August 2001Return made up to 23/07/01; full list of members (5 pages)
10 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 July 2000Return made up to 23/07/00; full list of members (5 pages)
31 July 2000Return made up to 23/07/00; full list of members (5 pages)
17 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
17 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
23 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
31 August 1999Return made up to 23/07/99; full list of members (5 pages)
31 August 1999Return made up to 23/07/99; full list of members (5 pages)
10 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 February 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
19 February 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Ad 29/07/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Ad 29/07/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 July 1998Incorporation (16 pages)
23 July 1998Incorporation (16 pages)