London
SW1X 7LX
Director Name | Ms Lesley Anne Batty |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 2 weeks (closed 14 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | John Charles Ivey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Tregenna 32 The Glen Farnborough Park Orpington Kent BR6 8LR |
Director Name | Peter Ferguson Wason |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | Hathaway Mellersh Hill Road Wonersh Guildford Surrey GU5 0QL |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Alan George Curson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quendon Flower Lane Godstone Surrey RH9 8DE |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Secretary Name | Paul Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 11 Long Acre Rise Chineham Basingstoke Hampshire RG24 8BD |
Director Name | David Fletcher Marsland |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 31 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Mr Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Russells Barn Rockwell End Hambleden Henley On Thames Oxfordshire RG9 6NG |
Director Name | Mr Kevin Quinn |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(104 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(113 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Resigned |
Appointed | 22 December 2016(115 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Website | sunlight.co.uk |
---|---|
Telephone | 020 75893992 |
Telephone region | London |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Sunlight Textile Services LTD 99.98% Ordinary |
---|---|
6 at £1 | Berendsen Nominees LTD 0.02% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 1985 | Delivered on: 22 March 1985 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at crankhall lane wednesbury sandwell west midlands. Fully Satisfied |
---|---|
13 March 1984 | Delivered on: 15 March 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts present & future. Fully Satisfied |
29 July 1976 | Delivered on: 10 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds (without written charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broughton road, fulham. Fully Satisfied |
29 July 1976 | Delivered on: 10 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds (without written charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 & 91A peterborough road, fulham. Fully Satisfied |
29 July 1976 | Delivered on: 10 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds (without written charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 2A, 4, 6, 8 byam street, fulham, london. Fully Satisfied |
29 July 1976 | Delivered on: 10 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds (without written charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,2A,4,4A furness road, fulham, london. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 396, richmond road, twickenham together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, querrin street, fulham together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land building adjoining 206 south park road, wimbledon together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Laundry at south park road, together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 204, south park road, wimbledon together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Laundry & premises known as old contract laundry, 120, broughton road, fulham together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40A peterborough road, fulham, london together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125-139 acre lane and land at rear and adjoining 16-24 kildoran road and land & buildings at back of 12-30 glenelg road, lambeth london together withallfixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208, south park road, wimbledon together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 326, wandsworth bridge road, islington together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167, upper tooting road, wandsworth, london together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167, upper tooting road, wandsworth, london together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125, munsteu road, fulham london together with all fixtures title no ln 191240. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125, munsteu road, fulham london title no: 40243 together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 350, battersea park road battersea, london together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62, dancoocky road, fulham, london together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89, peterborough road london SW6 together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192, south park road, wimbledon together with all fixtures. Fully Satisfied |
29 July 1976 | Delivered on: 9 August 1976 Satisfied on: 17 September 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 querrin street, fulham, together with all fixtures. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2017 | Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 April 2017 | Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page) |
28 April 2017 | Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page) |
11 April 2017 | Solvency Statement dated 27/03/17 (1 page) |
11 April 2017 | Statement of capital on 11 April 2017
|
11 April 2017 | Statement of capital on 11 April 2017
|
11 April 2017 | Statement by Directors (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Solvency Statement dated 27/03/17 (1 page) |
11 April 2017 | Statement by Directors (1 page) |
11 April 2017 | Resolutions
|
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 March 2015 | Appointment of Mr Steven Richard Finch as a director on 27 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Steven Richard Finch as a director on 27 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
17 September 2014 | Satisfaction of charge 9 in full (4 pages) |
17 September 2014 | Satisfaction of charge 5 in full (4 pages) |
17 September 2014 | Satisfaction of charge 26 in full (4 pages) |
17 September 2014 | Satisfaction of charge 13 in full (4 pages) |
17 September 2014 | Satisfaction of charge 3 in full (4 pages) |
17 September 2014 | Satisfaction of charge 1 in full (4 pages) |
17 September 2014 | Satisfaction of charge 17 in full (4 pages) |
17 September 2014 | Satisfaction of charge 34 in full (4 pages) |
17 September 2014 | Satisfaction of charge 23 in full (4 pages) |
17 September 2014 | Satisfaction of charge 14 in full (4 pages) |
17 September 2014 | Satisfaction of charge 32 in full (4 pages) |
17 September 2014 | Satisfaction of charge 13 in full (4 pages) |
17 September 2014 | Satisfaction of charge 11 in full (4 pages) |
17 September 2014 | Satisfaction of charge 11 in full (4 pages) |
17 September 2014 | Satisfaction of charge 33 in full (4 pages) |
17 September 2014 | Satisfaction of charge 22 in full (4 pages) |
17 September 2014 | Satisfaction of charge 14 in full (4 pages) |
17 September 2014 | Satisfaction of charge 12 in full (4 pages) |
17 September 2014 | Satisfaction of charge 5 in full (4 pages) |
17 September 2014 | Satisfaction of charge 10 in full (4 pages) |
17 September 2014 | Satisfaction of charge 29 in full (4 pages) |
17 September 2014 | Satisfaction of charge 28 in full (4 pages) |
17 September 2014 | Satisfaction of charge 4 in full (4 pages) |
17 September 2014 | Satisfaction of charge 15 in full (4 pages) |
17 September 2014 | Satisfaction of charge 27 in full (4 pages) |
17 September 2014 | Satisfaction of charge 36 in full (4 pages) |
17 September 2014 | Satisfaction of charge 2 in full (4 pages) |
17 September 2014 | Satisfaction of charge 21 in full (4 pages) |
17 September 2014 | Satisfaction of charge 20 in full (4 pages) |
17 September 2014 | Satisfaction of charge 36 in full (4 pages) |
17 September 2014 | Satisfaction of charge 18 in full (4 pages) |
17 September 2014 | Satisfaction of charge 24 in full (4 pages) |
17 September 2014 | Satisfaction of charge 16 in full (4 pages) |
17 September 2014 | Satisfaction of charge 4 in full (4 pages) |
17 September 2014 | Satisfaction of charge 25 in full (4 pages) |
17 September 2014 | Satisfaction of charge 20 in full (4 pages) |
17 September 2014 | Satisfaction of charge 9 in full (4 pages) |
17 September 2014 | Satisfaction of charge 30 in full (4 pages) |
17 September 2014 | Satisfaction of charge 31 in full (4 pages) |
17 September 2014 | Satisfaction of charge 6 in full (4 pages) |
17 September 2014 | Satisfaction of charge 26 in full (4 pages) |
17 September 2014 | Satisfaction of charge 3 in full (4 pages) |
17 September 2014 | Satisfaction of charge 2 in full (4 pages) |
17 September 2014 | Satisfaction of charge 8 in full (4 pages) |
17 September 2014 | Satisfaction of charge 15 in full (4 pages) |
17 September 2014 | Satisfaction of charge 30 in full (4 pages) |
17 September 2014 | Satisfaction of charge 22 in full (4 pages) |
17 September 2014 | Satisfaction of charge 7 in full (4 pages) |
17 September 2014 | Satisfaction of charge 18 in full (4 pages) |
17 September 2014 | Satisfaction of charge 1 in full (4 pages) |
17 September 2014 | Satisfaction of charge 24 in full (4 pages) |
17 September 2014 | Satisfaction of charge 33 in full (4 pages) |
17 September 2014 | Satisfaction of charge 29 in full (4 pages) |
17 September 2014 | Satisfaction of charge 32 in full (4 pages) |
17 September 2014 | Satisfaction of charge 23 in full (4 pages) |
17 September 2014 | Satisfaction of charge 16 in full (4 pages) |
17 September 2014 | Satisfaction of charge 21 in full (4 pages) |
17 September 2014 | Satisfaction of charge 25 in full (4 pages) |
17 September 2014 | Satisfaction of charge 19 in full (4 pages) |
17 September 2014 | Satisfaction of charge 31 in full (4 pages) |
17 September 2014 | Satisfaction of charge 8 in full (4 pages) |
17 September 2014 | Satisfaction of charge 28 in full (4 pages) |
17 September 2014 | Satisfaction of charge 19 in full (4 pages) |
17 September 2014 | Satisfaction of charge 17 in full (4 pages) |
17 September 2014 | Satisfaction of charge 12 in full (4 pages) |
17 September 2014 | Satisfaction of charge 10 in full (4 pages) |
17 September 2014 | Satisfaction of charge 27 in full (4 pages) |
17 September 2014 | Satisfaction of charge 6 in full (4 pages) |
17 September 2014 | Satisfaction of charge 7 in full (4 pages) |
17 September 2014 | Satisfaction of charge 34 in full (4 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 July 2012 | Register(s) moved to registered office address (1 page) |
19 July 2012 | Register(s) moved to registered office address (1 page) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 January 2004 | Company name changed hss event hire services LIMITED\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed hss event hire services LIMITED\certificate issued on 15/01/04 (2 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (3 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members
|
24 July 2000 | Return made up to 22/06/00; full list of members
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
30 July 1999 | Return made up to 22/06/99; full list of members
|
30 July 1999 | Return made up to 22/06/99; full list of members
|
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
29 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
30 July 1997 | Company name changed sunlight service group propertie s LIMITED\certificate issued on 31/07/97 (2 pages) |
30 July 1997 | Company name changed sunlight service group propertie s LIMITED\certificate issued on 31/07/97 (2 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
23 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Secretary resigned (1 page) |
17 July 1995 | Return made up to 22/06/95; no change of members (6 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 July 1995 | Return made up to 22/06/95; no change of members (6 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
12 April 1965 | Memorandum of association (7 pages) |
12 April 1965 | Memorandum of association (7 pages) |
13 December 1901 | Incorporation (46 pages) |
13 December 1901 | Incorporation (46 pages) |