Company NameDunk International Limited
Company StatusDissolved
Company Number03915930
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stephen Louis Nardelli
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMission Hall
Grange Lane
Watford
Hertfordshire
WD25 8DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinchley Road Securities Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address1 Meadow View
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBusiness Innovations 2000 Limited (Corporation)
StatusResigned
Appointed01 November 2002(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 March 2013)
Correspondence Address1 Meadow View
Malow Bottom
Marlow
Buckinghamshire
SL7 3PA

Location

Registered AddressMission Hall Grange Lane
Letchmore Heath
Watford
Hertfordshire
WD25 8DY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Shareholders

1 at £1Mrs I.c. Nardelli
50.00%
Ordinary
1 at £1Stephen Louis Nardelli
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,496

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Termination of appointment of Business Innovations 2000 Limited as a secretary (1 page)
4 February 2014Termination of appointment of Business Innovations 2000 Limited as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 June 2013Amended accounts made up to 31 January 2012 (5 pages)
6 June 2013Amended accounts made up to 31 January 2012 (5 pages)
2 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Director's details changed for Stephen Louis Nardelli on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Stephen Louis Nardelli on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 February 2012Secretary's details changed for Business Innovations 2000 Limited on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Business Innovations 2000 Limited on 20 February 2012 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 April 2011Annual return made up to 28 January 2011 (14 pages)
14 April 2011Annual return made up to 28 January 2011 (14 pages)
18 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 April 2010Registered office address changed from 1 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 1 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 1 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA on 1 April 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 March 2010Annual return made up to 28 January 2010 (9 pages)
4 March 2010Annual return made up to 28 January 2010 (9 pages)
4 March 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 February 2009Return made up to 28/01/09; full list of members (3 pages)
13 February 2009Return made up to 28/01/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
13 February 2007Return made up to 28/01/07; full list of members (2 pages)
13 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
8 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 March 2006Return made up to 28/01/06; full list of members (2 pages)
6 March 2006Return made up to 28/01/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
15 March 2005Return made up to 28/01/05; full list of members (6 pages)
15 March 2005Return made up to 28/01/05; full list of members (6 pages)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
9 January 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Return made up to 28/01/03; full list of members (6 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Return made up to 28/01/03; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
27 November 2001Registered office changed on 27/11/01 from: 32 station parade london NW2 4NX (1 page)
27 November 2001Registered office changed on 27/11/01 from: 32 station parade london NW2 4NX (1 page)
14 March 2001Return made up to 28/01/01; full list of members (6 pages)
14 March 2001Return made up to 28/01/01; full list of members (6 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
28 January 2000Incorporation (16 pages)
28 January 2000Incorporation (16 pages)