DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED

89 Wardour Street, London, W1F 0UB
StatusDISSOLVED
Company No.08785743
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution11 Oct 2016
Years7 years, 8 months, 25 days

SUMMARY

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED is an dissolved private limited company with number 08785743. It was incorporated 10 years, 7 months, 14 days ago, on 21 November 2013 and it was dissolved 7 years, 8 months, 25 days ago, on 11 October 2016. The company address is 89 Wardour Street, London, W1F 0UB.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Andrew Walker

Termination date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Sethi

Termination date: 2015-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2015

Action Date: 19 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430011

Charge creation date: 2015-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430010

Charge creation date: 2015-05-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087857430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087857430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087857430003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087857430005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087857430004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087857430006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430007

Charge creation date: 2015-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430008

Charge creation date: 2015-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430009

Charge creation date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ana-Maria Florina Capraru

Appointment date: 2015-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Sethi

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Andrew Walker

Appointment date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Charles Richard De Lusignan

Termination date: 2015-02-05

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed columbus industrial nominee ii LIMITED\certificate issued on 10/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Charles Richard De Lusignan

Appointment date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Daniel Marks

Appointment date: 2014-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-09

Old address: 31 Gresham Street London EC2V 7QA

New address: 89 Wardour Street London W1F 0UB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melinda Lu San Knatchbull

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence John Scott Dowling

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Bell

Termination date: 2014-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Schroders Corporate Secretary Limited

Termination date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2014

Action Date: 29 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430006

Charge creation date: 2014-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 18 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430005

Charge creation date: 2014-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430004

Charge creation date: 2014-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430003

Charge creation date: 2014-07-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430002

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole Bell

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087857430001

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Roantree

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melinda Lu San Knatchbull

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST CHOICE CASH & CARRY LTD

UNIT 2, BEDFORD WORKS,STOKE ON TRENT,ST4 7AF

Number:10235116
Status:ACTIVE
Category:Private Limited Company

CARE SUPPORT LINE LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07451205
Status:ACTIVE
Category:Private Limited Company

COASTLINE SHELLFISH LIMITED

HOLTBY MANOR STAMFORD BRIDGE ROAD,YORK,YO19 5LL

Number:08476707
Status:ACTIVE
Category:Private Limited Company

ECO QUEST PACIFIC LIMITED

C/O B&C ASSOCIATES CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10121212
Status:LIQUIDATION
Category:Private Limited Company

FASTMED RECRUITMENT LTD

128 MANDEVILLE COURT,LONDON,E4 8JD

Number:11868293
Status:ACTIVE
Category:Private Limited Company

IONUT MOTOASCA LTD

42 SHARDLOW CLOSE,HAVERHILL,CB9 7RF

Number:11425531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source