Company NameDune Finance Limited
Company StatusDissolved
Company Number06447721
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Marc Robert Jacobs
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greenwood Gardens
Shenley
Hertfordshire
Wd7
Director NameMr Robert Bayer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed07 May 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 08 November 2011)
RoleAdministrator
Country of ResidenceSouth Africa
Correspondence Address4 The Point Glengariff Road
Sea Point
Cape Town
8005
South Africa
Director NameMr Stephan Feurig
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed07 May 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 08 November 2011)
RoleAdministrator
Country of ResidenceSouth Africa
Correspondence Address15 St Johns Estate Higgo Crescent
Higgovale
Cape Town
8001
South Africa
Director NameBenjamin Cartlidge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address9 Kestrel Close
Congleton
Cheshire
CW12 3FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£83,313
Gross Profit£19,766
Net Worth£19,938
Cash£419
Current Liabilities£10,345

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 10,000
(5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 10,000
(5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 10,000
(5 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Robert Bayer on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Stephan Feurig on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephan Feurig on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Bayer on 16 December 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 September 2009Ad 23/05/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
21 September 2009Ad 23/05/09 gbp si 9900@1=9900 gbp ic 100/10000 (2 pages)
20 August 2009Director's Change of Particulars / stephen feurig / 19/08/2009 / Forename was: stephen, now: stephan; HouseName/Number was: st johns estate, now: 15; Street was: higgo crescent, now: st johns estate higgo crescent; Area was: higgouale, now: higgovale (2 pages)
20 August 2009Director's change of particulars / stephen feurig / 19/08/2009 (2 pages)
19 August 2009Director's change of particulars / robert bayer / 19/08/2009 (1 page)
19 August 2009Director's Change of Particulars / robert bayer / 19/08/2009 / HouseName/Number was: 4 the point, now: 4; Street was: glengariff road, now: the point glengariff road; Area was: three anchor bay, now: sea point (1 page)
9 June 2009Memorandum and Articles of Association (16 pages)
9 June 2009Nc inc already adjusted 23/05/09 (1 page)
9 June 2009Memorandum and Articles of Association (16 pages)
9 June 2009Nc inc already adjusted 23/05/09 (1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2009Registered office changed on 08/06/2009 from 27 old gloucester street london WC1N 3AX (1 page)
8 June 2009Registered office changed on 08/06/2009 from 27 old gloucester street london WC1N 3AX (1 page)
18 May 2009Appointment terminated director benjamin cartlidge (1 page)
18 May 2009Director appointed stephen feurig (1 page)
18 May 2009Director appointed robert bayer (1 page)
18 May 2009Director appointed robert bayer (1 page)
18 May 2009Appointment Terminated Director benjamin cartlidge (1 page)
18 May 2009Director appointed stephen feurig (1 page)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
26 June 2008Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Ad 24/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
24 June 2008Director appointed benjamin cartlidge (2 pages)
24 June 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
24 June 2008Director appointed benjamin cartlidge (2 pages)
24 June 2008Appointment Terminated Director company directors LIMITED (1 page)
24 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 June 2008Secretary appointed marc robert jacobs (2 pages)
24 June 2008Secretary appointed marc robert jacobs (2 pages)
24 June 2008Appointment terminated director company directors LIMITED (1 page)
20 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 June 2008Registered office changed on 20/06/2008 from 39 hill road pinner middlesex HA5 1LB (1 page)
20 June 2008Registered office changed on 20/06/2008 from 39 hill road pinner middlesex HA5 1LB (1 page)
20 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 December 2007Incorporation (16 pages)
7 December 2007Incorporation (16 pages)