Company NameBulldog Nominees Limited
Company StatusDissolved
Company Number03781640
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Howard Mundy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressTrescowe Farm Germoe
Penzance
Cornwall
TR20 9RW
Secretary NameMr Kenneth William Brooks
NationalityBritish
StatusClosed
Appointed25 September 2006(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UP
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Secretary NameMr Stuart Neil Seaton
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameKeith William Rochford
NationalityBritish
StatusResigned
Appointed01 December 1999(6 months, 1 week after company formation)
Appointment Duration7 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address3 Nile Street
Emsworth
Hampshire
PO10 7EE
Secretary NameAdrian Howard Mundy
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressStancombe Farm Cottage
Askerswell
Dorchester
Dorset
DT2 9EG

Location

Registered AddressUnit 3 The Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19k at £1Adrian Howard Mundy
50.00%
Ordinary
19k at £1Jeremy Guy Brassington
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 38,000
(4 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 38,000
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 June 2012Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 29 June 2012 (1 page)
29 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 June 2012Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 29 June 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Adrian Howard Mundy on 30 June 2010 (2 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Adrian Howard Mundy on 30 June 2010 (2 pages)
21 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 26/05/09; full list of members (5 pages)
23 June 2009Return made up to 26/05/09; full list of members (5 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 August 2008Return made up to 27/05/08; no change of members (6 pages)
22 August 2008Return made up to 27/05/08; no change of members (6 pages)
15 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
15 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
21 June 2007Return made up to 27/05/07; full list of members (2 pages)
21 June 2007Return made up to 27/05/07; full list of members (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
24 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
24 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
12 June 2006Registered office changed on 12/06/06 from: 37 warren street london W1T 6AD (1 page)
12 June 2006Registered office changed on 12/06/06 from: 37 warren street london W1T 6AD (1 page)
5 June 2006Return made up to 27/05/06; full list of members (2 pages)
5 June 2006Return made up to 27/05/06; full list of members (2 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Return made up to 27/05/05; full list of members; amend (5 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Return made up to 27/05/05; full list of members; amend (5 pages)
8 August 2005Return made up to 27/05/05; full list of members (2 pages)
8 August 2005Return made up to 27/05/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Company name changed bulldog partners LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed bulldog partners LIMITED\certificate issued on 08/02/05 (2 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
21 May 2003Return made up to 27/05/03; full list of members (5 pages)
21 May 2003Return made up to 27/05/03; full list of members (5 pages)
13 May 2003Full accounts made up to 31 December 2002 (15 pages)
13 May 2003Full accounts made up to 31 December 2002 (15 pages)
25 October 2002Registered office changed on 25/10/02 from: albemarle house 1 albemarle street london W15 4HA (1 page)
25 October 2002Registered office changed on 25/10/02 from: albemarle house 1 albemarle street london W15 4HA (1 page)
12 June 2002Return made up to 27/05/02; full list of members (5 pages)
12 June 2002Return made up to 27/05/02; full list of members (5 pages)
15 April 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
15 April 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
16 June 2001Return made up to 27/05/01; full list of members (6 pages)
16 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
1 May 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001Full accounts made up to 31 December 2000 (14 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
27 June 2000Ad 19/06/00--------- £ si 37998@1=37998 £ ic 2/38000 (2 pages)
27 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 2000Registered office changed on 27/06/00 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
27 June 2000Nc inc already adjusted 19/06/00 (1 page)
27 June 2000Registered office changed on 27/06/00 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
27 June 2000Nc inc already adjusted 19/06/00 (1 page)
27 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 2000Ad 19/06/00--------- £ si 37998@1=37998 £ ic 2/38000 (2 pages)
8 June 2000Return made up to 27/05/00; full list of members (6 pages)
8 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
29 March 2000Full accounts made up to 31 December 1999 (6 pages)
29 March 2000Full accounts made up to 31 December 1999 (6 pages)
29 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
29 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
24 December 1999Registered office changed on 24/12/99 from: 10 old bailey london EC4M 7NG (1 page)
21 December 1999Company name changed tcl partners LIMITED\certificate issued on 22/12/99 (2 pages)
21 December 1999Company name changed tcl partners LIMITED\certificate issued on 22/12/99 (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: 22 tudor street london EC4Y 0JJ (1 page)
19 October 1999Company name changed goulditar no. 480 LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed goulditar no. 480 LIMITED\certificate issued on 20/10/99 (2 pages)
27 May 1999Incorporation (19 pages)
27 May 1999Incorporation (19 pages)