Company NameDunecrest Consultants Limited
Company StatusDissolved
Company Number03855431
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Thomas Castaignede
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed09 November 1999(1 month after company formation)
Appointment Duration19 years, 1 month (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glenloch Road
Belsize Park
London
NW3 4DJ
Secretary NameMrs Celine Castaignede
NationalityFrench
StatusClosed
Appointed09 November 1999(1 month after company formation)
Appointment Duration19 years, 1 month (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Glenloch Road
Belsize Park
London
NW3 4DJ
Director NameMrs Celine Castaignede
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2000(10 months, 4 weeks after company formation)
Appointment Duration18 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Glenloch Road
Belsize Park
London
NW3 4DJ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Mr Thomas Castaignede
50.00%
Ordinary
1 at £1Mrs Celine Castaignede
50.00%
Ordinary

Financials

Year2014
Turnover£13,131
Gross Profit£8,831
Net Worth£102,429
Cash£140,132
Current Liabilities£37,703

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 8 October 2016 with updates (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
23 December 2014Total exemption full accounts made up to 31 October 2014 (9 pages)
23 December 2014Registered office address changed from C/O C/O, R H T a R H T a 10Th Floor York House Empire Way Wembley Middlesex HA9 0PA to 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 23 December 2014 (1 page)
7 October 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
13 March 2014Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 March 2014Administrative restoration application (3 pages)
13 March 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(14 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 March 2014Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
13 March 2014Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
13 March 2014Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
13 March 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(14 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 March 2014Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
13 March 2014Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Celine Castaignede on 2 October 2009 (1 page)
21 January 2010Director's details changed for Thomas Castaignede on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Thomas Castaignede on 2 October 2009 (2 pages)
21 January 2010Secretary's details changed for Celine Castaignede on 2 October 2009 (1 page)
21 January 2010Director's details changed for Mrs Celine Castaignede on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Celine Castaignede on 2 October 2009 (2 pages)
20 January 2010Annual return made up to 8 October 2008 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 8 October 2008 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Registered office changed on 23/03/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 October 2007Return made up to 08/10/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 October 2006Return made up to 08/10/06; full list of members (2 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
31 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
2 November 2005Return made up to 08/10/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 November 2004Return made up to 08/10/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
11 November 2003Return made up to 08/10/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
21 November 2002Secretary's particulars changed;director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
1 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
9 November 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
17 October 2001Return made up to 08/10/01; full list of members (6 pages)
31 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
8 October 1999Incorporation (15 pages)