Company NameBulldog Partners Limited
Company StatusDissolved
Company Number05316997
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 3 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NameBulldog Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Howard Mundy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 October 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
Secretary NameMr Kenneth William Brooks
NationalityBritish
StatusClosed
Appointed10 January 2006(1 year after company formation)
Appointment Duration7 years, 9 months (closed 29 October 2013)
RoleAc
Country of ResidenceUnited Kingdom
Correspondence Address40 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UP
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Secretary NameAdrian Howard Mundy
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStancombe Farm Cottage
Askerswell
Dorchester
Dorset
DT2 9EG

Location

Registered AddressUnit 3 The Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adrian Howard Mundy
50.00%
Ordinary
1 at £1Jeremy Guy Brassington
50.00%
Ordinary

Financials

Year2014
Net Worth£413
Cash£413

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(3 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 22 December 2011 (1 page)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Adrian Howard Mundy on 30 November 2010 (2 pages)
7 March 2011Director's details changed for Adrian Howard Mundy on 30 November 2010 (2 pages)
21 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 20/12/08; no change of members (4 pages)
14 January 2009Return made up to 20/12/08; no change of members (4 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 August 2008Return made up to 20/12/07; no change of members (6 pages)
11 August 2008Return made up to 20/12/07; no change of members (6 pages)
15 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
15 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
24 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
20 January 2007Return made up to 20/12/06; full list of members (7 pages)
20 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2006Return made up to 20/12/05; full list of members (7 pages)
14 February 2006Return made up to 20/12/05; full list of members (7 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: selacourt, heathfield close woking surrey GU22 7JG (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: selacourt, heathfield close woking surrey GU22 7JG (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
8 February 2005Company name changed bulldog nominees LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed bulldog nominees LIMITED\certificate issued on 08/02/05 (2 pages)
20 December 2004Incorporation (13 pages)
20 December 2004Incorporation (13 pages)