Bunshere Limited

  • Dissolved
  • Incorporated on 13 Dec 2011

Reg Address: Second Floor, De Burgh House, Market Road, Wickford SS12 0FD, England


  • Summary The company with name "Bunshere Limited" is a ltd and located in Second Floor, De Burgh House, Market Road, Wickford SS12 0FD. Bunshere Limited is currently in dissolved status and it was incorporated on 13 Dec 2011 (12 years 9 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bunshere Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Caroline Ann Kochan Director 5 Dec 2016 British Active
2 VERSOS SECRETARIES LIMITED Corporate Secretary 16 Mar 2016 - Resigned
5 Dec 2016
3 Andrew James Gilfillan Director 16 Mar 2016 British Resigned
5 Dec 2016
4 Tina-Marie Akbari Director 13 Dec 2011 British Resigned
13 Dec 2011
5 Lorraine Denise Malcolm Director 13 Dec 2011 British Resigned
16 Mar 2016
6 BARLETTA INC Corporate Director 13 Dec 2011 - Resigned
17 Dec 2012
7 TADCO DIRECTORS LIMITED Corporate Director 13 Dec 2011 - Resigned
13 Dec 2011
8 PREMIUM SECRETARIES LIMITED Corporate Secretary 13 Dec 2011 - Resigned
16 Mar 2016
9 TADCO SECRETARIAL SERVICES LIMITED Corporate Secretary 13 Dec 2011 - Resigned
13 Dec 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
13 Dec 2016 - Ceased
13 Dec 2016
2 Mr Peter Nosal
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 Slovak Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bunshere Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 24 Jul 2018 Download PDF
1 Pages
2 Gazette - Notice Voluntary 8 May 2018 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 25 Apr 2018 Download PDF
3 Pages
4 Confirmation Statement - Updates 22 Dec 2017 Download PDF
4 Pages
5 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 17 Oct 2017 Download PDF
2 Pages
6 Persons With Significant Control - Notification Of A Person With Significant Control 17 Oct 2017 Download PDF
2 Pages
7 Accounts - Total Exemption Full 10 Oct 2017 Download PDF
6 Pages
8 Accounts - Total Exemption Small 21 Mar 2017 Download PDF
3 Pages
9 Gazette - Filings Brought Up To Date 21 Jan 2017 Download PDF
1 Pages
10 Confirmation Statement - Updates 20 Jan 2017 Download PDF
5 Pages
11 Officers - Appoint Person Director Company With Name Date 16 Dec 2016 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 16 Dec 2016 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 14 Dec 2016 Download PDF
1 Pages
14 Officers - Termination Secretary Company With Name Termination Date 14 Dec 2016 Download PDF
1 Pages
15 Gazette - Notice Compulsory 13 Dec 2016 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old New 29 Mar 2016 Download PDF
1 Pages
17 Officers - Appoint Corporate Secretary Company With Name Date 29 Mar 2016 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 29 Mar 2016 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 29 Mar 2016 Download PDF
1 Pages
20 Officers - Termination Secretary Company With Name Termination Date 29 Mar 2016 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2015 Download PDF
4 Pages
22 Accounts - Total Exemption Full 31 Jul 2015 Download PDF
7 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2014 Download PDF
4 Pages
24 Accounts - Total Exemption Full 21 Mar 2014 Download PDF
7 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2013 Download PDF
4 Pages
26 Accounts - Total Exemption Full 9 Aug 2013 Download PDF
9 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2013 Download PDF
5 Pages
28 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
29 Officers - Termination Director Company With Name 28 Dec 2011 Download PDF
2 Pages
30 Officers - Termination Director Company With Name 28 Dec 2011 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name 28 Dec 2011 Download PDF
2 Pages
32 Officers - Appoint Corporate Secretary Company With Name 28 Dec 2011 Download PDF
3 Pages
33 Officers - Appoint Corporate Director Company With Name 28 Dec 2011 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name 28 Dec 2011 Download PDF
3 Pages
35 Incorporation - Company 13 Dec 2011 Download PDF
36 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.