Company NameDundridge Management Company Limited
Company StatusDissolved
Company Number04860399
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAhmed Suleman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(8 months, 4 weeks after company formation)
Appointment Duration5 years (closed 19 May 2009)
RoleLegal Advisor
Correspondence Address50 Brooks Mews
London
W1K 4ED
Secretary NameMr Mohammed Zahid Rafiq
NationalityBritish
StatusClosed
Appointed03 May 2004(8 months, 4 weeks after company formation)
Appointment Duration5 years (closed 19 May 2009)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address454 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 5AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2003(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-£24,012
Cash£1,870
Current Liabilities£38,831

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
20 September 2007Return made up to 08/08/07; no change of members (6 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 March 2007Registered office changed on 14/03/07 from: suite 5 36 park street london W1K 2JE (1 page)
4 October 2006Return made up to 08/08/06; full list of members (6 pages)
24 April 2006Return made up to 08/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/06
(6 pages)
8 February 2006Accounts for a dormant company made up to 31 August 2004 (2 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
8 October 2004Return made up to 08/08/04; full list of members (6 pages)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 August 2003Incorporation (6 pages)