Company NameCunimet Limited
Company StatusDissolved
Company Number05700558
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date15 May 2017 (6 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

Director NameMrs Sally Anne Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(10 years after company formation)
Appointment Duration1 year, 2 months (closed 15 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Director NamePatrick Douglas Quirk
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleMining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NameJane Quirk
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Patrick Douglas Quirk
80.00%
Ordinary
2 at £1Jane Quirk
20.00%
Ordinary

Financials

Year2014
Net Worth£282,213
Cash£361,218
Current Liabilities£76,980

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
16 March 2016Declaration of solvency (3 pages)
1 March 2016Termination of appointment of Patrick Douglas Quirk as a director on 25 February 2016 (1 page)
1 March 2016Appointment of Mrs Sally Anne Davies as a director on 25 February 2016 (2 pages)
1 March 2016Termination of appointment of Jane Quirk as a secretary on 25 February 2016 (1 page)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
17 February 2015Director's details changed for Patrick Douglas Quirk on 17 February 2015 (2 pages)
17 February 2015Secretary's details changed for Jane Quirk on 17 February 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Patrick Douglas Quirk on 7 February 2010 (2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Patrick Douglas Quirk on 7 February 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 07/02/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 07/02/07; full list of members (6 pages)
11 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 May 2006Ad 07/02/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
7 February 2006Incorporation (19 pages)