Company NameDunquin Limited
Company StatusDissolved
Company Number08085650
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Michael Kevin Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Secretary NameMr Niall Gerard McAteer
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOne Eagle Place
London
SW1Y 6AF

Location

Registered AddressOne
Eagle Place
London
SW1Y 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bowmark Capital Partners Iv Lp
100.00%
Ordinary

Financials

Year2014
Turnover£200,000
Net Worth-£139,404
Cash£87,278
Current Liabilities£226,682

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Director's details changed for Mr Michael Kevin Peter Grassby on 12 November 2014 (2 pages)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Application to strike the company off the register (3 pages)
17 June 2014Director's details changed for Mr Charles Thomas Messiter Ind on 16 June 2014 (2 pages)
17 June 2014Secretary's details changed for Mr Niall Gerard Mcateer on 16 June 2014 (1 page)
17 June 2014Director's details changed for Mr Michael Kevin Peter Grassby on 16 June 2014 (2 pages)
17 June 2014Registered office address changed from 3 st. James's Square London SW1Y 4JU on 17 June 2014 (1 page)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
9 April 2014Satisfaction of charge 1 in full (1 page)
20 December 2013Section 519 ca 2006 (2 pages)
20 December 2013Sect 519 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Resolutions
  • RES13 ‐ Company business 12/06/2013
(3 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
24 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)