Company NameDundridge Developments Limited
Company StatusDissolved
Company Number04581326
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameAhmed Suleman
NationalityBritish
StatusClosed
Appointed02 May 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 30 October 2007)
RoleConsultant
Correspondence Address50 Brooks Mews
London
W1K 4ED
Director NameIdrees Rafiq
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(4 years, 3 months after company formation)
Appointment Duration8 months (closed 30 October 2007)
RoleManager
Correspondence Address17 Leazes Park Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4PF
Secretary NameMr Mohammed Zahid Rafiq
NationalityBritish
StatusClosed
Appointed28 February 2007(4 years, 3 months after company formation)
Appointment Duration8 months (closed 30 October 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address454 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 5AU
Director NameAhmed Suleman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2005)
RoleLawyer
Correspondence Address50 Brooks Mews
London
W1K 4ED
Secretary NameMr Mohammed Zahid Rafiq
NationalityBritish
StatusResigned
Appointed07 November 2002(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address454 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 5AU
Director NameMr Mohammed Zahid Rafiq
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address454 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 5AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address17 Leazes Park Road
Newcastle
Tyne & Wear
NE1 4PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,120
Cash£46,310
Current Liabilities£124,402

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
2 June 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: suite 5 36 park street london W1K 2JE (1 page)
8 September 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 April 2006Return made up to 05/11/05; full list of members (7 pages)
25 January 2006Registered office changed on 25/01/06 from: 50 brooks mews london W1K 4ED (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
26 November 2004Return made up to 05/11/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
6 March 2004Return made up to 05/11/03; full list of members (7 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)