Company NameTunnel Report Ltd
Company StatusDissolved
Company Number04811792
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameJacques Dumerc
Date of BirthJune 1940 (Born 83 years ago)
NationalityFrench
StatusClosed
Appointed07 July 2003(1 week, 4 days after company formation)
Appointment Duration8 years (closed 26 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Rue Du Mont-Valerien
Saint-Cloud
92210
Director NameAnthony Richard Gonnveille
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 26 July 2011)
RoleContainer Sales
Country of ResidenceUnited Kingdom
Correspondence Address14 Elmgrove Road
Farnborough
Hampshire
GU14 7RB
Secretary NameAnthony Richard Gonneville
NationalityBritish
StatusResigned
Appointed07 July 2003(1 week, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elmgrove Road
Farnborough
Hampshire
GU14 7RB
Secretary NameMrs Joan Concepta Perkins
NationalityIrish
StatusResigned
Appointed30 January 2004(7 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 11 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address108 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Director's details changed for Anthony Richard Gonnveille on 11 June 2010 (2 pages)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Termination of appointment of Joan Perkins as a secretary (1 page)
19 July 2010Director's details changed for Jacques Dumerc on 11 June 2010 (2 pages)
19 July 2010Director's details changed for Anthony Richard Gonnveille on 11 June 2010 (2 pages)
19 July 2010Registered office address changed from 14 Elm Grove Road Farnborough GU14 7RB on 19 July 2010 (1 page)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Termination of appointment of Joan Perkins as a secretary (1 page)
19 July 2010Registered office address changed from 14 Elm Grove Road Farnborough GU14 7RB on 19 July 2010 (1 page)
19 July 2010Director's details changed for Jacques Dumerc on 11 June 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
14 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
14 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 11/06/08; full list of members (4 pages)
8 July 2008Return made up to 11/06/08; full list of members (4 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 August 2006Return made up to 26/06/06; full list of members (7 pages)
1 August 2006Return made up to 26/06/06; full list of members (7 pages)
7 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
7 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 October 2004Amended accounts made up to 30 June 2004 (7 pages)
27 October 2004Amended accounts made up to 30 June 2004 (7 pages)
6 October 2004Amended accounts made up to 30 June 2004 (7 pages)
6 October 2004Amended accounts made up to 30 June 2004 (7 pages)
20 August 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
20 August 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 26/06/04; full list of members (7 pages)
9 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
26 June 2003Incorporation (13 pages)