Company NameDe Vice Bunker Limited
Company StatusDissolved
Company Number04214986
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Keith Charles Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(1 year after company formation)
Appointment Duration4 years, 9 months (closed 20 February 2007)
RoleSongwriter
Country of ResidenceEngland
Correspondence AddressNorthend Farm Cottage North End
Dunmow
Essex
CM6 3PQ
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed21 May 2003(2 years after company formation)
Appointment Duration3 years, 9 months (closed 20 February 2007)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Director NameKaren Rachel Daniels
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address55 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O O J Kilkenny & Co Ltd
6 Lansdowne Mews
London
W11 3BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
27 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 June 2006Return made up to 11/05/06; full list of members (6 pages)
25 May 2005Return made up to 11/05/05; full list of members (6 pages)
24 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 May 2004Return made up to 11/05/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 June 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(6 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
13 June 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
13 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2002Return made up to 11/05/02; full list of members (6 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
11 May 2001Incorporation (15 pages)