Company NameDundeals Ltd
Company StatusDissolved
Company Number05320838
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NamesDundeals Pmco Limited and Dundeals Pm Co., Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameAshley Dunn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 26 May 2009)
RoleProject Manager
Correspondence Address54 Heathhurst Road
South Croydon
Surrey
CR2 0BA
Secretary NameLillian Anita Dunn
NationalityBritish
StatusClosed
Appointed10 January 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address54 Heathcrest Road
South Croydon
Surrey
CR2 0BA
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,917
Cash£1
Current Liabilities£1,918

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
25 January 2007Return made up to 23/12/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006Registered office changed on 14/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
13 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
11 February 2005Ad 01/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 213 upper selsdon road south croydon surrey CR2 0DZ (1 page)