Company NameDunlop Trademarks Limited
Company StatusDissolved
Company Number06242870
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 years after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 2007(same day as company formation)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameDavid Nathan Blackwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleManager Acquisitions & Divestm
Country of ResidenceEngland
Correspondence Address2 Arcadian Place
Sutherland Grove
London
SW18 5JF
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2013Return of final meeting in a members' voluntary winding up (8 pages)
17 October 2013Return of final meeting in a members' voluntary winding up (8 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-23
(1 page)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Termination of appointment of David Jeremy Thomas as a director on 16 May 2013 (1 page)
20 May 2013Termination of appointment of David Thomas as a director (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(5 pages)
10 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
10 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
10 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(5 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 May 2011Director's details changed for Mr Kevin Charles Smith on 16 August 2010 (2 pages)
13 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 May 2011Director's details changed for Mr David Jeremy Thomas on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Kevin Charles Smith on 16 August 2010 (2 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Mr David Jeremy Thomas on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
24 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
10 June 2010Termination of appointment of David Blackwell as a director (2 pages)
10 June 2010Termination of appointment of David Blackwell as a director (2 pages)
10 June 2010Appointment of Kevin Charles Smith as a director (3 pages)
10 June 2010Appointment of Kevin Charles Smith as a director (3 pages)
1 June 2010Director's details changed for David Nathan Blackwell on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for David Nathan Blackwell on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
1 June 2010Director's details changed for David Nathan Blackwell on 1 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 June 2009Return made up to 10/05/09; full list of members (3 pages)
19 June 2009Return made up to 10/05/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 May 2009Accounts made up to 31 May 2008 (2 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 May 2007Incorporation (15 pages)
10 May 2007Incorporation (15 pages)