Company NameCundell Limited
Company StatusDissolved
Company Number04045851
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Olukunmi Agunbiade Agunbiade
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleBenefits Consultant
Correspondence Address47 Aynsley Gardens
Church Langley
Harlow
Essex
CM17 9PB
Director NameOlolade Esther Agunbiade
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleSecretary
Correspondence Address47 Aynsley Gardens
Church Langley
Harlow
Essex
CM17 9PB
Secretary NameOlolade Esther Agunbiade
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Aynsley Gardens
Church Langley
Harlow
Essex
CM17 9PB

Location

Registered Address23 Worrin Road
Little Dunmow
Essex
CM6 3FU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFlitch Green
WardFlitch Green & Little Dunmow
Built Up AreaLittle Dunmow

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 August 2006Return made up to 28/07/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 47 aynsley gardens church langley harlow essex CM17 9PB (1 page)
2 September 2005Return made up to 28/07/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2004Return made up to 28/07/04; full list of members (7 pages)
4 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 February 2003Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
16 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Incorporation (15 pages)