Company NameDunkel Contracting Services Limited
Company StatusDissolved
Company Number05182631
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 8 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameTimothy MacDonald
NationalityAustralian
StatusClosed
Appointed01 August 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2009)
RoleMarketing
Correspondence Address17b Birdhurst Road
London
SW18 1AR
Director NameSusanne Novak
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed06 August 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2009)
RoleConsultant
Correspondence Address17b Birdhurst Road
Wandsworth
London
SW18 1AR
Director NameWilliam Eckhoff
Date of BirthAugust 1979 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 August 2004(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 08 March 2005)
RoleConsultant
Correspondence Address20b St Lukes Avenue
Clapham
London
SW4 7LQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address17b Birdhurst Road
London
SW18 1AR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 November 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 September 2006Return made up to 19/07/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(288) ‐ Secretary resigned
(7 pages)
22 July 2005New secretary appointed (2 pages)
14 March 2005Director resigned (1 page)
10 September 2004Director's particulars changed (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
19 July 2004Incorporation (10 pages)