Company NameBunker Limited
Company StatusDissolved
Company Number05221382
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesNewincco 379 Limited and Wg Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(1 month after company formation)
Appointment Duration11 years, 3 months (closed 12 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusClosed
Appointed13 October 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 12 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(10 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Wg Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£1,105,500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
18 September 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 September 2009Return made up to 03/09/09; full list of members (3 pages)
15 September 2009Return made up to 03/09/09; full list of members (3 pages)
20 September 2008Return made up to 03/09/08; full list of members (3 pages)
20 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 October 2007Return made up to 03/09/07; full list of members (2 pages)
18 October 2007Return made up to 03/09/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Return made up to 03/09/06; full list of members (7 pages)
26 September 2006Return made up to 03/09/06; full list of members (7 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2005Return made up to 03/09/05; full list of members (7 pages)
27 October 2005Return made up to 03/09/05; full list of members (7 pages)
30 August 2005Memorandum and Articles of Association (16 pages)
30 August 2005Memorandum and Articles of Association (16 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 October 2004Registered office changed on 21/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004New secretary appointed (3 pages)
19 October 2004New secretary appointed (3 pages)
19 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
1 October 2004Company name changed wg acquisition LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed wg acquisition LIMITED\certificate issued on 01/10/04 (2 pages)
8 September 2004Company name changed newincco 379 LIMITED\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed newincco 379 LIMITED\certificate issued on 08/09/04 (2 pages)
3 September 2004Incorporation (21 pages)
3 September 2004Incorporation (21 pages)