Dunedin Consultants Limited LONDON


Dunedin Consultants Limited was formally closed on 2023-06-06. Dunedin Consultants was a private limited company that was located at 16 Great Queen Street, Covent Garden, London, WC2B 5AH, ENGLAND. Its total net worth was estimated to be -122186 pounds, and the fixed assets the company owned amounted to 1 pound. This company (officially started on 1998-04-29) was run by 2 directors and 1 secretary.
Director Yvonne G. who was appointed on 23 January 2006.
Director Vinden G. who was appointed on 15 May 1998.
Moving on to the secretaries, we can name: Vinden G. appointed on 15 May 1998.

The company was categorised as "management consultancy activities other than financial management" (70229), "buying and selling of own real estate" (68100), "other information service activities n.e.c." (63990). According to the Companies House information, there was a name alteration on 2006-04-12 and their previous name was Profitability Enhancement Corporation. The last confirmation statement was filed on 2023-01-13 and last time the annual accounts were filed was on 31 March 2021. 2016-01-13 is the date of the last annual return.

Dunedin Consultants Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03555183
Date of Incorporation Wed, 29th Apr 1998
Date of Dissolution Tue, 6th Jun 2023
Industry Management consultancy activities other than financial management
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 27th Jan 2024
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Yvonne G.

Position: Director

Appointed: 23 January 2006

Vinden G.

Position: Secretary

Appointed: 15 May 1998

Vinden G.

Position: Director

Appointed: 15 May 1998

Edward L.

Position: Director

Appointed: 15 May 1998

Resigned: 23 January 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1998

Resigned: 15 May 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 29 April 1998

Resigned: 15 May 1998

People with significant control

Vinden G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Yvonne G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Profitability Enhancement Corporation April 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-31
Net Worth-122 186-84 704-82 040-63 146
Balance Sheet
Cash Bank In Hand 5012 0911 015
Current Assets6 3051 22122 81417 710
Debtors6 30572020 72316 695
Net Assets Liabilities Including Pension Asset Liability-122 186-84 704-82 039-63 146
Tangible Fixed Assets1111
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve-122 188-84 706-82 041-63 148
Shareholder Funds-122 186-84 704-82 040-63 146
Other
Creditors Due Within One Year128 49285 926104 85580 857
Fixed Assets1111
Net Current Assets Liabilities-122 187-84 705-82 041-63 147
Number Shares Allotted 222
Par Value Share 111
Share Capital Allotted Called Up Paid2222
Tangible Fixed Assets Cost Or Valuation20 79920 79920 79920 799
Tangible Fixed Assets Depreciation20 79820 79820 79820 798
Total Assets Less Current Liabilities-122 186-84 704-82 039-63 146

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, July 2021
Free Download (11 pages)

Company search