Company NameDune Park Limited
Company StatusDissolved
Company Number03808616
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date4 December 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nader Azodi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Princes Gardens
London
W3 0LP
Secretary NameAli Reza Vahedi
NationalityBritish,Iranian
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Director NameMr Mahmoud Ghezelbashan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dundas Gardens
West Molesey
Surrey
KT8 1RX
Director NameAli Reza Vahedi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish,Iranian
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameEmanuel David Kleyman
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Cottage Brook Drive
Radlett
Hertfordshire
WD7 8ET

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2008
Net Worth£385,958
Cash£3,477
Current Liabilities£186,481

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 November 2013Termination of appointment of Ali Vahedi as a director (2 pages)
8 January 2010Order of court to wind up (2 pages)
8 December 2009Order of court to wind up (1 page)
3 December 2009Appointment of a liquidator (1 page)
1 December 2009Order of court to wind up (2 pages)
26 October 2009Registered office address changed from 66 Thornbury Gardens Borehamwood Herts WD6 1RE on 26 October 2009 (1 page)
21 July 2009Appointment of provisional liquidator (7 pages)
25 May 2009Appointment terminated director mahmoud ghezelbashan (1 page)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Return made up to 16/07/08; full list of members (5 pages)
2 March 2009Director and secretary's change of particulars / ali vahedi / 01/12/2007 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o aims accountants 8 sydney grove london NW4 2EH (1 page)
21 February 2008Registered office changed on 21/02/08 from: 66 thornbury gardens borehamwood herts WD6 1RE (1 page)
4 September 2007Return made up to 16/07/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 October 2006Return made up to 16/07/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 September 2005Return made up to 16/07/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: northway house 1379 high road whetstone london N20 9LP (1 page)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(7 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 August 2003Return made up to 16/07/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 July 2002Return made up to 16/07/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 July 2001Return made up to 16/07/01; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/07/00
(1 page)
21 July 2000Return made up to 16/07/00; full list of members (7 pages)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Ad 16/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 1999Incorporation (17 pages)