Company NamePrivileges Programs Limited
Company StatusDissolved
Company Number04622031
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameDunaway Limited

Business Activity

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

Directors

Director NameFloyd Mitchell Kuriloff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2003(4 months, 3 weeks after company formation)
Appointment Duration7 years (closed 08 June 2010)
RoleCompany Director
Correspondence Address784 Bishopsgate Lane
Virginia Beach
Va 23452
America
Director NameElizabeth Fayer
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed11 May 2004(1 year, 4 months after company formation)
Appointment Duration6 years (closed 08 June 2010)
RoleRetired
Correspondence AddressMax-Eyth 7
Max-Eyth 7, 14195
Berlin
Germany
Secretary NameKimbrough Limited (Corporation)
StatusClosed
Appointed19 December 2002(same day as company formation)
Correspondence Address85/87 St Johns Road
Tunbridge Wells
Kent
TN4 9QQ
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (3 pages)
15 February 2010Application to strike the company off the register (3 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 February 2009Return made up to 19/12/08; full list of members (4 pages)
12 February 2009Return made up to 19/12/08; full list of members (4 pages)
10 November 2008Accounts made up to 31 December 2007 (5 pages)
10 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2008Return made up to 19/12/07; full list of members (3 pages)
17 January 2008Return made up to 19/12/07; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 September 2007Accounts made up to 31 December 2006 (5 pages)
18 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 19/12/06; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 19/12/06; full list of members (2 pages)
7 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 February 2007Accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 19/12/05; full list of members (5 pages)
23 December 2005Return made up to 19/12/05; full list of members (5 pages)
31 August 2005Accounts made up to 31 December 2004 (6 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2005Return made up to 19/12/04; full list of members (5 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 January 2005Accounts made up to 31 December 2003 (5 pages)
6 January 2005Return made up to 19/12/04; full list of members (5 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
4 May 2004Company name changed dunaway LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed dunaway LIMITED\certificate issued on 04/05/04 (2 pages)
25 January 2004Return made up to 19/12/03; full list of members (6 pages)
25 January 2004Return made up to 19/12/03; full list of members (6 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
6 June 2003Ad 15/05/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 June 2003Ad 15/05/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
19 December 2002Incorporation (19 pages)
19 December 2002Incorporation (19 pages)