About

Registered Number: 05182510
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 1st Floor Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

 

Established in 2004, Dunkel Consulting Services Ltd has its registered office in London, it's status is listed as "Dissolved". The company has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Alastair 10 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GARWOOD, Bianca Jane 10 August 2007 21 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 08 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 August 2014
SH01 - Return of Allotment of shares 31 July 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 22 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 03 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363a - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 15 May 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.