Company NameGundry & Company Limited
Company StatusDissolved
Company Number03897271
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Gundry
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Harrold Priory
Goldington
Bedford
MK41 0SD
Secretary NameMr John Alexander Cove
NationalityBritish
StatusClosed
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameSue Maureen Gundry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 09 May 2006)
RoleHousewife
Correspondence Address43 Harrold Priory
Bedford
Bedfordshire
MK41 0SD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38a Shooters Hill Road
London
SE3 7BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
6 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 20/12/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 20/12/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 20/12/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 20/12/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Ad 08/06/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 June 2000New director appointed (2 pages)
22 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/99
(1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999Incorporation (15 pages)