Company NameStunder Limited
Company StatusDissolved
Company Number05262227
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamesWhitebond Limited and Retail Agents 20 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2004(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Stockman Barns
Godalming
Surrey
GU7 1SU
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed15 November 2004(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 River Court
Brighouse Road Riverside Park
Middlesbrough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£95
Cash£6,986
Current Liabilities£334,391

Accounts

Latest Accounts3 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(4 pages)
20 October 2009Director's details changed for Mr Paul Patrick Mcgowan on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(4 pages)
20 October 2009Director's details changed for Mr Paul Patrick Mcgowan on 20 October 2009 (2 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
9 November 2007Full accounts made up to 30 November 2006 (13 pages)
9 November 2007Full accounts made up to 30 November 2006 (13 pages)
6 November 2007ML28 removing 2006 aa to 5726763 (1 page)
6 November 2007ML28 removing 2006 aa to 5726763 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
10 November 2006Return made up to 18/10/06; full list of members (6 pages)
10 November 2006Return made up to 18/10/06; full list of members (6 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
15 August 2006Accounts for a medium company made up to 31 December 2005 (11 pages)
15 August 2006Accounts for a medium company made up to 31 December 2005 (11 pages)
3 November 2005Return made up to 18/10/05; full list of members (6 pages)
3 November 2005Return made up to 18/10/05; full list of members (6 pages)
6 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
6 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 February 2005Company name changed retail agents 20 LIMITED\certificate issued on 10/02/05 (2 pages)
10 February 2005Company name changed retail agents 20 LIMITED\certificate issued on 10/02/05 (2 pages)
18 January 2005Company name changed whitebond LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed whitebond LIMITED\certificate issued on 18/01/05 (2 pages)
6 January 2005New director appointed (5 pages)
6 January 2005New secretary appointed (3 pages)
6 January 2005New secretary appointed (3 pages)
6 January 2005New director appointed (5 pages)
22 November 2004Director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
18 October 2004Incorporation (16 pages)
18 October 2004Incorporation (16 pages)