DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED
LONDON COLUMBUS INDUSTRIAL PROPERTY GP IIB LIMITED

Hellopages » Greater London » Westminster » W1F 0UB

Company number 09025738
Status Active
Incorporation Date 6 May 2014
Company Type Private Limited Company
Address 89 WARDOUR STREET, LONDON, W1F 0UB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014; Compulsory strike-off action has been discontinued. The most likely internet sites of DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED are www.dunedinindustrialpropertygeneralpartneriib.co.uk, and www.dunedin-industrial-property-general-partner-iib.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Dunedin Industrial Property General Partner Iib Limited is a Private Limited Company. The company registration number is 09025738. Dunedin Industrial Property General Partner Iib Limited has been working since 06 May 2014. The present status of the company is Active. The registered address of Dunedin Industrial Property General Partner Iib Limited is 89 Wardour Street London W1f 0ub. . CAPRARU, Ana-Maria Florina is a Director of the company. MARKS, Michael Daniel is a Director of the company. Secretary SCHRODERS CORPORATE SECRETARY LIMITED has been resigned. Director BELL, Nicole has been resigned. Director DE LUSIGNAN, James Charles Richard has been resigned. Director DOWLING, Laurence John Scott has been resigned. Director KNATCHBULL, Melinda Lu San has been resigned. Director SETHI, Sanjay has been resigned. Director WALKER, Samuel Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CAPRARU, Ana-Maria Florina
Appointed Date: 10 May 2015
46 years old

Director
MARKS, Michael Daniel
Appointed Date: 03 December 2014
45 years old

Resigned Directors

Secretary
SCHRODERS CORPORATE SECRETARY LIMITED
Resigned: 03 December 2014
Appointed Date: 06 May 2014

Director
BELL, Nicole
Resigned: 03 December 2014
Appointed Date: 06 May 2014
42 years old

Director
DE LUSIGNAN, James Charles Richard
Resigned: 05 February 2015
Appointed Date: 03 December 2014
38 years old

Director
DOWLING, Laurence John Scott
Resigned: 03 December 2014
Appointed Date: 06 May 2014
51 years old

Director
KNATCHBULL, Melinda Lu San
Resigned: 03 December 2014
Appointed Date: 06 May 2014
49 years old

Director
SETHI, Sanjay
Resigned: 07 October 2015
Appointed Date: 07 May 2015
49 years old

Director
WALKER, Samuel Andrew
Resigned: 13 October 2015
Appointed Date: 05 February 2015
53 years old

DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Full accounts made up to 31 December 2014
20 Aug 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

...
... and 25 more events
11 Jun 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jun 2014
Registration of charge 090257380002
09 Jun 2014
Registration of charge 090257380001
06 May 2014
Current accounting period shortened from 31 May 2015 to 31 December 2014
06 May 2014
Incorporation
Statement of capital on 2014-05-06
  • GBP 100

DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED Charges

12 May 2015
Charge code 0902 5738 0006
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Contains fixed charge…
12 May 2015
Charge code 0902 5738 0005
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Contains fixed charge…
12 May 2015
Charge code 0902 5738 0004
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: F/H properties k/a faraday centre rutherford road (title…
25 September 2014
Charge code 0902 5738 0003
Delivered: 26 September 2014
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: Land and buildings on the south east side of reading road…
3 June 2014
Charge code 0902 5738 0002
Delivered: 11 June 2014
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
3 June 2014
Charge code 0902 5738 0001
Delivered: 9 June 2014
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…