Company NameCunninghame House (No.3) Limited
Company StatusDissolved
Company Number04044385
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)
Previous NameShelfco (No.1974) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusClosed
Appointed21 February 2002(1 year, 6 months after company formation)
Appointment Duration2 years (closed 24 February 2004)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusClosed
Appointed21 February 2002(1 year, 6 months after company formation)
Appointment Duration2 years (closed 24 February 2004)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(2 months after company formation)
Appointment Duration11 months (resigned 06 September 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(2 months after company formation)
Appointment Duration11 months (resigned 06 September 2001)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed05 October 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed06 September 2001(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2002)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered AddressC/0 Reit Asset Management
5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Application for striking-off (1 page)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Memorandum and Articles of Association (14 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2002Registered office changed on 05/03/02 from: 5 strand london WC2N 5AF (1 page)
5 March 2002New director appointed (3 pages)
4 March 2002Particulars of mortgage/charge (16 pages)
18 September 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
16 August 2001Return made up to 01/08/01; full list of members (5 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 July 2001Director's particulars changed (1 page)
10 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000Ad 05/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 November 2000Registered office changed on 01/11/00 from: lacon house theobalds road london WC1X 8RW (1 page)
1 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/00
(2 pages)
12 October 2000Memorandum and Articles of Association (6 pages)
10 October 2000Company name changed shelfco (no.1974) LIMITED\certificate issued on 11/10/00 (3 pages)
1 August 2000Incorporation (23 pages)