Company NameDunne & Jones Property Management Company Ltd
Company StatusDissolved
Company Number05963274
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Roisin Moria Dunne Mahoney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 18 February 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst
98-106 High Road
London
E18 2QS
Secretary NameMs Jackie Kehoe
StatusClosed
Appointed01 April 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 18 February 2014)
RoleCompany Director
Correspondence AddressSuite 2 Elmhurst
98-106 High Road
London
E18 2QS
Director NameMr Ashley Russell Bean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address62 Eastern Road
Romford
Essex
RM1 3QA
Secretary NameMs Roisin Moria Dunne
NationalityBritish
StatusResigned
Appointed31 October 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Eastern Road
Romford
Essex
RM1 3QA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 2 Elmhurst
98-106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miss Rosiin Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth£3,629
Cash£3,628

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 October 2013Application to strike the company off the register (3 pages)
23 October 2013Application to strike the company off the register (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(3 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Registered office address changed from Elmhurst 98-106 High Road London E18 2QS on 19 October 2011 (1 page)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
19 October 2011Registered office address changed from Elmhurst 98-106 High Road London E18 2QS on 19 October 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2010Amended accounts made up to 31 October 2009 (5 pages)
30 November 2010Amended total exemption full accounts made up to 31 October 2009 (5 pages)
3 November 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
3 November 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
1 November 2010Appointment of Ms Jackie Kehoe as a secretary (1 page)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
1 November 2010Termination of appointment of Roisin Dunne as a secretary (1 page)
1 November 2010Appointment of Ms Jackie Kehoe as a secretary (1 page)
1 November 2010Termination of appointment of Roisin Dunne as a secretary (1 page)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
28 July 2010Appointment of Ms Roisin Moria Dunne as a director (2 pages)
28 July 2010Termination of appointment of Ashley Bean as a director (1 page)
28 July 2010Termination of appointment of Ashley Bean as a director (1 page)
28 July 2010Appointment of Ms Roisin Moria Dunne as a director (2 pages)
28 June 2010Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS on 28 June 2010 (1 page)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Ashley Russell Bean on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Ashley Russell Bean on 14 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 August 2009Accounts made up to 31 October 2008 (1 page)
2 November 2008Return made up to 11/10/08; full list of members (5 pages)
2 November 2008Secretary's change of particulars / roisin dunne / 30/10/2008 (1 page)
2 November 2008Director's change of particulars / ashley bean / 30/10/2008 (1 page)
2 November 2008Return made up to 11/10/08; full list of members (5 pages)
2 November 2008Secretary's Change of Particulars / roisin dunne / 30/10/2008 / HouseName/Number was: , now: 27; Street was: 27 glengall road, now: glengall road (1 page)
2 November 2008Director's Change of Particulars / ashley bean / 30/10/2008 / Date of Birth was: 22-May-1975, now: 04-Feb-1965; HouseName/Number was: , now: 62; Street was: 22 the manor, now: eastern road; Area was: regents drive, now: ; Post Town was: chigwell, now: romford; Post Code was: IG8 8RT, now: RM7 3QA (1 page)
28 October 2008Registered office changed on 28/10/2008 from 19-20 bourne court southend road woodford green IG8 8HD (1 page)
28 October 2008Registered office changed on 28/10/2008 from 19-20 bourne court southend road woodford green IG8 8HD (1 page)
24 July 2008Resolutions
  • RES13 ‐ App auditors and officers, allotment of shares 31/10/2006
(1 page)
24 July 2008Accounts made up to 31 October 2007 (1 page)
24 July 2008Resolutions
  • RES13 ‐ App auditors and officers, allotment of shares 31/10/2006
(1 page)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
8 November 2006Resolutions
  • RES13 ‐ Allotment of shares 31/10/06
(1 page)
8 November 2006Resolutions
  • RES13 ‐ Allotment of shares 31/10/06
(1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Incorporation (13 pages)