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.