CompanyTrack
D

DUNSTON ASSOCIATES LIMITED

Dissolved Woking

Computer facilities management activities

Computer facilities management activities
D

DUNSTON ASSOCIATES LIMITED

Computer facilities management activities

Founded 28 Apr 1999 Dissolved Woking, United Kingdom
Computer facilities management activities
Accounts Submitted 7 May 2019
Confirmation Statement Submitted 29 Apr 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

39 Chobham Road Woking Surrey GU21 6JD

Credit Report

Discover DUNSTON ASSOCIATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 4 resigned
Status
Alexander Kim MackenzieSecretaryUnknownUnknown10 Jun 2014Active
Alistair John MackenzieDirectorBritishEngland5610 Jun 2014Active
Ben Edward StupplesDirectorBritishEngland5210 Jun 2014Active
Richard James BrainDirectorBritishEngland491 Nov 1999Active

Shareholders

Shareholders (1)

Net Technical Solutions Limited
100.0%
1003 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Net Technical Solutions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NET TECHNICAL SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZENZERO SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TREGLOWN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TREGLOWN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUNSTON ASSOCIATES LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2019GazetteGazette Dissolved VoluntaryView(1 page)
23 Jul 2019GazetteGazette Notice VoluntaryView(1 page)
11 Jul 2019DissolutionDissolution Application Strike Off CompanyView(3 pages)
7 May 2019AccountsAnnual accounts made up to 2018-10-31View(7 pages)
29 Apr 2019Confirmation StatementConfirmation statement made on 2019-04-28 with updatesView(4 pages)
8 Oct 2019 Gazette

Gazette Dissolved Voluntary

23 Jul 2019 Gazette

Gazette Notice Voluntary

11 Jul 2019 Dissolution

Dissolution Application Strike Off Company

7 May 2019 Accounts

Annual accounts made up to 2018-10-31

29 Apr 2019 Confirmation Statement

Confirmation statement made on 2019-04-28 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 8 Oct 2019

Gazette Notice Voluntary

6 years ago on 23 Jul 2019

Dissolution Application Strike Off Company

6 years ago on 11 Jul 2019

Annual accounts made up to 2018-10-31

6 years ago on 7 May 2019

Confirmation statement made on 2019-04-28 with updates

6 years ago on 29 Apr 2019