Company NameAlfred Dunhill Finance
Company StatusDissolved
Company Number04374943
CategoryPrivate Unlimited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
27 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 15/02/06; full list of members (2 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 15/02/05; full list of members (2 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Registered office changed on 10/02/05 from: 50 jermyn street london SW1Y 6LX (1 page)
18 January 2005Full accounts made up to 31 March 2004 (10 pages)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
29 December 2004Location of register of members (1 page)
4 August 2004Director resigned (1 page)
3 March 2004Return made up to 15/02/04; full list of members (6 pages)
10 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
4 February 2004Full accounts made up to 28 February 2003 (11 pages)
8 July 2003New director appointed (2 pages)
3 March 2003Return made up to 15/02/03; full list of members (5 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2003Application for reregistration from LTD to UNLTD (2 pages)
31 January 2003Members' assent for rereg from LTD to UNLTD (1 page)
31 January 2003Certificate of re-registration from Limited to Unlimited (1 page)
31 January 2003Declaration of assent for reregistration to UNLTD (1 page)
31 January 2003Re-registration of Memorandum and Articles (11 pages)
30 August 2002Director's particulars changed (1 page)
13 March 2002Ad 28/02/02--------- £ si 42951801@1=42951801 £ ic 1/42951802 (2 pages)
22 February 2002Resolutions
  • RES13 ‐ Auditors remuneration 18/02/02
(2 pages)
15 February 2002Incorporation (18 pages)