Company NameThe Dunedin Pub Company Vct Limited
Company StatusDissolved
Company Number05564705
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 6 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)
Previous NameFolderavenue Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(3 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (closed 08 September 2015)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Secretary NameKa Wai Yu
NationalityBritish
StatusClosed
Appointed22 January 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameMr Charles Williamson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(3 weeks, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ravelrig Road
Balerno
Midlothian
EH14 7LZ
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillburn 50 Malleny Millgate
Balerno
Midlothian
EH14 7AY
Scotland
Director NameIain William Patrick Tulloch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Ha
Symington
Kilmarnock
Ayrshire
KA1 5PN
Scotland
Secretary NameMark Daniel Toomey
NationalityBritish
StatusResigned
Appointed09 October 2006(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2007)
RoleAccountant
Correspondence Address51b Shepperton Road
London
N1 3DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClose Ventures Limited (Corporation)
StatusResigned
Appointed10 October 2005(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 09 October 2006)
Correspondence Address4 Crown Place
London
EC2A 4BT
Secretary NameClose Ventures Limited (Corporation)
StatusResigned
Appointed27 July 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

137k at £0.005Albion Venture Capital Trust PLC
8.30%
Ordinary
132k at £0.005Albion Technology & General Vct PLC C Shares
8.00%
Ordinary
128.7k at £0.005Crown Place Vct PLC
7.80%
Ordinary
825k at £0.005Dunedin Brands LTD
50.00%
Ordinary
59.4k at £0.005Albion Development Vct PLC C Share
3.60%
Ordinary
42.9k at £0.005Albion Development Vct PLC
2.60%
Ordinary
293.7k at £0.005Albion Technology & General Vct PLC
17.80%
Ordinary
31.4k at £0.005Healthcare & Leisure Property LTD
1.90%
Ordinary

Financials

Year2014
Net Worth-£346,467
Cash£450,311
Current Liabilities£796,778

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
17 May 2015Application to strike the company off the register (3 pages)
7 May 2015Termination of appointment of Charles Williamson as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Charles Williamson as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Charles Williamson as a director on 6 May 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 8,250
(5 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 8,250
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 8,250
(5 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 8,250
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Secretary's details changed for Ka Wai Yu on 15 September 2010 (1 page)
16 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (2 pages)
16 September 2010Director's details changed for Mr Charles Williamson on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Charles Williamson on 15 September 2010 (2 pages)
16 September 2010Secretary's details changed for Ka Wai Yu on 15 September 2010 (1 page)
16 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (2 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Henry Julian Aglionby Stanford on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Henry Julian Aglionby Stanford on 14 October 2009 (2 pages)
3 September 2009Appointment terminated director iain tulloch (1 page)
3 September 2009Appointment terminated director iain tulloch (1 page)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
9 March 2009Appointment terminated director jestyn davies (1 page)
9 March 2009Appointment terminated director jestyn davies (1 page)
31 January 2009Secretary appointed ka wai yu (2 pages)
31 January 2009Appointment terminated secretary close ventures LIMITED (1 page)
31 January 2009Appointment terminated secretary close ventures LIMITED (1 page)
31 January 2009Secretary appointed ka wai yu (2 pages)
16 October 2008Return made up to 15/09/08; full list of members (7 pages)
16 October 2008Return made up to 15/09/08; full list of members (7 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
12 October 2007Return made up to 15/09/07; full list of members (4 pages)
12 October 2007Return made up to 15/09/07; full list of members (4 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 March 2007Particulars of mortgage/charge (8 pages)
23 March 2007Particulars of mortgage/charge (8 pages)
23 March 2007Particulars of mortgage/charge (8 pages)
23 March 2007Particulars of mortgage/charge (8 pages)
21 March 2007Ad 19/02/07--------- £ si [email protected]=2227 £ ic 6022/8249 (4 pages)
21 March 2007Ad 19/02/07--------- £ si [email protected]=2227 £ ic 6022/8249 (4 pages)
21 March 2007Ad 19/02/07--------- £ si [email protected]=2227 £ ic 3795/6022 (2 pages)
21 March 2007Ad 19/02/07--------- £ si [email protected]=2227 £ ic 3795/6022 (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Return made up to 15/09/06; full list of members (4 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Return made up to 15/09/06; full list of members (4 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
22 February 2006Nc inc already adjusted 25/11/05 (2 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 February 2006Nc inc already adjusted 25/11/05 (2 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 February 2006Div 25/11/05 (1 page)
22 February 2006Div 25/11/05 (1 page)
22 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
13 December 2005Particulars of mortgage/charge (8 pages)
13 December 2005Particulars of mortgage/charge (8 pages)
12 December 2005Particulars of mortgage/charge (8 pages)
12 December 2005Particulars of mortgage/charge (8 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
11 October 2005Company name changed folderavenue LIMITED\certificate issued on 11/10/05 (2 pages)
11 October 2005Company name changed folderavenue LIMITED\certificate issued on 11/10/05 (2 pages)
15 September 2005Incorporation (17 pages)
15 September 2005Incorporation (17 pages)