Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dunedin UK Industrial Property Nominee 6 Limited
Dunedin UK Industrial Property Nominee 6 Limited is a dissolved company incorporated on 6 May 2014 with the registered office located in London, Greater London. Dunedin UK Industrial Property Nominee 6 Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 October 2016
(9 years ago)
Was
2 years 5 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
09026115
Private limited company
Age
11 years
Incorporated
6 May 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dunedin UK Industrial Property Nominee 6 Limited
Contact
Update Details
Address
89 Wardour Street
London
W1F 0UB
Same address for the past
10 years
Companies in W1F 0UB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Michael Daniel Marks
Director • British • Lives in England • Born in Jan 1980
Mrs Ana-Maria Florina Capraru
Director • Analyst • British • Lives in England • Born in Apr 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brockton Capital Curzon Street Limited
Michael Daniel Marks is a mutual person.
Active
La Dinette Kitchen Limited
Michael Daniel Marks is a mutual person.
Active
Brockton Everlast Management Limited
Michael Daniel Marks is a mutual person.
Active
Ma Cutlers Houndsditch 1 Limited
Michael Daniel Marks is a mutual person.
Active
Ma Cutlers Houndsditch 2 Limited
Michael Daniel Marks is a mutual person.
Active
Ma Union Street Limited
Michael Daniel Marks is a mutual person.
Active
Ma Waterside 1 Limited
Michael Daniel Marks is a mutual person.
Active
Ma Waterside 2 Limited
Michael Daniel Marks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Dec 2014
For period
1 May
⟶
31 Dec 2014
Traded for
8 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 11 Oct 2016
Voluntary Gazette Notice
9 Years Ago on 26 Jul 2016
Application To Strike Off
9 Years Ago on 18 Jul 2016
Confirmation Submitted
9 Years Ago on 9 May 2016
Samuel Andrew Walker Resigned
10 Years Ago on 13 Oct 2015
Sanjay Sethi Resigned
10 Years Ago on 7 Oct 2015
Dormant Accounts Submitted
10 Years Ago on 28 Sep 2015
Charge Satisfied
10 Years Ago on 20 May 2015
Charge Satisfied
10 Years Ago on 20 May 2015
New Charge Registered
10 Years Ago on 12 May 2015
Get Alerts
Get Credit Report
Discover Dunedin UK Industrial Property Nominee 6 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Oct 2016
First Gazette notice for voluntary strike-off
Submitted on 26 Jul 2016
Application to strike the company off the register
Submitted on 18 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
Submitted on 9 May 2016
Termination of appointment of Samuel Andrew Walker as a director on 13 October 2015
Submitted on 13 Oct 2015
Termination of appointment of Sanjay Sethi as a director on 7 October 2015
Submitted on 7 Oct 2015
Accounts for a dormant company made up to 31 December 2014
Submitted on 28 Sep 2015
Satisfaction of charge 090261150002 in full
Submitted on 20 May 2015
Satisfaction of charge 090261150001 in full
Submitted on 20 May 2015
Registration of charge 090261150003, created on 12 May 2015
Submitted on 19 May 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs