Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNWIBIT LIMITED
Company Information for

DUNWIBIT LIMITED

LONDON, W2,
Company Registration Number
02365321
Private Limited Company
Dissolved

Dissolved 2014-04-03

Company Overview

About Dunwibit Ltd
DUNWIBIT LIMITED was founded on 1989-03-23 and had its registered office in London. The company was dissolved on the 2014-04-03 and is no longer trading or active.

Key Data
Company Name
DUNWIBIT LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BOYLE & CO LIMITED18/12/2012
BOYLE & CO (ESTATE AGENTS) LIMITED19/06/2007
Filing Information
Company Number 02365321
Date formed 1989-03-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-28
Date Dissolved 2014-04-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 05:29:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNWIBIT LIMITED

Current Directors
Officer Role Date Appointed
LBCO SECRETARIES LIMITED
Company Secretary 2006-01-25
MICHAEL RUSSELL BOYLE
Director 1991-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PHILLIP COATES
Director 2007-07-02 2011-09-16
EDWARD DARVIL HEATH
Company Secretary 1995-11-06 2006-01-25
EDWARD DARVIL HEATH
Director 1991-11-26 2006-01-25
JEREMY MICHAEL NEVILLE
Director 1991-11-26 2006-01-25
JOHN MURRAY WHYTE
Director 1991-11-26 2002-02-28
JEAN DORIS EDWARDS
Company Secretary 1991-11-26 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LBCO SECRETARIES LIMITED FOXCIT LIMITED Company Secretary 2008-09-25 CURRENT 2008-02-08 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED D2 DERMA EUROPE LTD Company Secretary 2008-04-30 CURRENT 2007-10-16 Dissolved 2017-08-08
LBCO SECRETARIES LIMITED SHAW INDEPENDENT PRODUCERS LIMITED Company Secretary 2008-03-05 CURRENT 2007-11-16 Active
LBCO SECRETARIES LIMITED WILTON TERRACE MANAGEMENT LIMITED Company Secretary 2007-09-07 CURRENT 1985-09-03 Active
LBCO SECRETARIES LIMITED NINE ROLAND GARDENS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
LBCO SECRETARIES LIMITED RIVERVIEW GARDENS (FREEHOLD) LIMITED Company Secretary 2006-05-11 CURRENT 2005-10-20 Active
LBCO SECRETARIES LIMITED 25 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2006-04-10 CURRENT 2002-03-06 Active
LBCO SECRETARIES LIMITED AKIS TECH. LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-12 Dissolved 2015-01-13
LBCO SECRETARIES LIMITED 43 PALACE GARDENS TERRACE LIMITED Company Secretary 2005-04-01 CURRENT 1998-11-11 Active
LBCO SECRETARIES LIMITED HALSEY INVESTMENT PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-06-24
LBCO SECRETARIES LIMITED THURLOE CAPITAL PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED 36 HOLLAND PARK LIMITED Company Secretary 2004-11-30 CURRENT 1995-11-23 Active
LBCO SECRETARIES LIMITED 5 CRESSWELL GARDENS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
LBCO SECRETARIES LIMITED 51 REDCLIFFE ROAD LIMITED Company Secretary 2004-03-11 CURRENT 2003-10-03 Active
LBCO SECRETARIES LIMITED 89 WARWICK ROAD LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Active
LBCO SECRETARIES LIMITED 15 HAY HILL MANAGEMENT LIMITED Company Secretary 2002-10-22 CURRENT 1992-10-14 Active
LBCO SECRETARIES LIMITED 46 HARCOURT TERRACE LIMITED Company Secretary 2002-07-16 CURRENT 2002-07-16 Active
LBCO SECRETARIES LIMITED 19/20 BOLTON GARDENS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
LBCO SECRETARIES LIMITED 7 GLEDHOW GARDENS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Active
LBCO SECRETARIES LIMITED THIRTY SEVEN TO FIFTY NINE WETHERBY MANSIONS LTD Company Secretary 2001-11-16 CURRENT 2001-06-14 Active
LBCO SECRETARIES LIMITED ARGYLL MANSIONS LIMITED Company Secretary 2000-12-15 CURRENT 1996-06-04 Active
MICHAEL RUSSELL BOYLE TANTILE LIMITED Director 1991-12-29 CURRENT 1978-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 176 OLD BROMPTON ROAD LONDON SW5 0BA
2013-01-074.70DECLARATION OF SOLVENCY
2013-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-18RES15CHANGE OF NAME 10/12/2012
2012-12-18CERTNMCOMPANY NAME CHANGED BOYLE & CO LIMITED CERTIFICATE ISSUED ON 18/12/12
2012-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-29LATEST SOC29/11/12 STATEMENT OF CAPITAL;GBP 120
2012-11-29AR0124/11/12 FULL LIST
2012-11-14AA28/02/12 TOTAL EXEMPTION SMALL
2011-11-30AR0124/11/11 FULL LIST
2011-10-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COATES
2010-11-25AR0124/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIP COATES / 24/11/2010
2010-04-26AA28/02/10 TOTAL EXEMPTION SMALL
2009-11-24AR0124/11/09 FULL LIST
2009-11-24AD02SAIL ADDRESS CREATED
2009-05-09AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-26AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2007-11-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-19CERTNMCOMPANY NAME CHANGED BOYLE & CO (ESTATE AGENTS) LIMIT ED CERTIFICATE ISSUED ON 19/06/07
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06
2006-11-28363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED
2006-02-03288aNEW SECRETARY APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-07-09353LOCATION OF REGISTER OF MEMBERS
2004-12-08363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2003-12-18363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-04-0288(2)RAD 06/02/02--------- £ SI 19@1=19 £ IC 101/120
2002-03-07288bDIRECTOR RESIGNED
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-11-16288cDIRECTOR'S PARTICULARS CHANGED
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-07363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
1999-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-14363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1998-11-30363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-08288cDIRECTOR'S PARTICULARS CHANGED
1997-11-28363sRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-17288cDIRECTOR'S PARTICULARS CHANGED
1997-05-08287REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 173,OLD BROMPTON ROAD, SOUTH KENSINGTON, LONDON. SW5 0AN
1996-12-19363aRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-04-01288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DUNWIBIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNWIBIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNWIBIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of DUNWIBIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNWIBIT LIMITED
Trademarks
We have not found any records of DUNWIBIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNWIBIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DUNWIBIT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DUNWIBIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNWIBIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNWIBIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2