Company NameDunoon House Limited
Company StatusDissolved
Company Number06656030
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date19 November 2013 (10 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

Director NameMr Parvez Akhtar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AB
Secretary NameMr Parvez Akhtar
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AB
Director NameMr Vipin Joshi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Long Meadows
Bradford
West Yorkshire
BD2 1LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAlbion House 64
Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1 at £1Parvez Akhtar
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from 6 Southbrook Terrace Bradford West Yorkshire BD7 1AB on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 6 Southbrook Terrace Bradford West Yorkshire BD7 1AB on 21 April 2011 (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 24/07/09; full list of members (9 pages)
18 August 2009Return made up to 24/07/09; full list of members (9 pages)
21 March 2009Appointment Terminated Director vipin joshi (1 page)
21 March 2009Appointment terminated director vipin joshi (1 page)
6 August 2008Ad 29/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
6 August 2008Ad 29/07/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
6 August 2008Director appointed vipin joshi (2 pages)
6 August 2008Registered office changed on 06/08/2008 from merchants house 19 peckover street bradford BD1 5BD (1 page)
6 August 2008Registered office changed on 06/08/2008 from merchants house 19 peckover street bradford BD1 5BD (1 page)
6 August 2008Director and secretary appointed parvez akhtar (2 pages)
6 August 2008Director and secretary appointed parvez akhtar (2 pages)
6 August 2008Director appointed vipin joshi (2 pages)
25 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 July 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
24 July 2008Incorporation (9 pages)
24 July 2008Incorporation (9 pages)