Company NameSunlight (72078) Limited
Company StatusDissolved
Company Number00072078
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(115 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMs Lesley Anne Batty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(115 years, 11 months after company formation)
Appointment Duration2 weeks (closed 14 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Director NamePeter Ferguson Wason
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressHathaway Mellersh Hill Road
Wonersh
Guildford
Surrey
GU5 0QL
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameAlan George Curson
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuendon Flower Lane
Godstone
Surrey
RH9 8DE
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(91 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NamePaul Anthony Jones
NationalityBritish
StatusResigned
Appointed26 April 1996(94 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 April 1999)
RoleCompany Director
Correspondence Address11 Long Acre Rise
Chineham
Basingstoke
Hampshire
RG24 8BD
Director NameDavid Fletcher Marsland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(94 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address31 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed26 April 1999(97 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMr Iain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(98 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRussells Barn
Rockwell End Hambleden
Henley On Thames
Oxfordshire
RG9 6NG
Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(104 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(113 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameMr David Andrew Lawler
StatusResigned
Appointed22 December 2016(115 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 2017)
RoleCompany Director
Correspondence Address1 Knightsbridge
London
SW1X 7LX

Contact

Websitesunlight.co.uk
Telephone020 75893992
Telephone regionLondon

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Sunlight Textile Services LTD
99.98%
Ordinary
6 at £1Berendsen Nominees LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 March 1985Delivered 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 1984Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2017Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Resolutions
  • RES13 ‐ Application for strike off 01/08/2017
(1 page)
24 August 2017Resolutions
  • RES13 ‐ Application for strike off 01/08/2017
(1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
28 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
11 April 2017Solvency Statement dated 27/03/17 (1 page)
11 April 2017Statement of capital on 11 April 2017
  • GBP 1
(5 pages)
11 April 2017Statement of capital on 11 April 2017
  • GBP 1
(5 pages)
11 April 2017Statement by Directors (1 page)
11 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2017Solvency Statement dated 27/03/17 (1 page)
11 April 2017Statement by Directors (1 page)
11 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 25,000
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 25,000
(4 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 25,000
(4 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 25,000
(4 pages)
11 March 2015Appointment of Mr Steven Richard Finch as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Steven Richard Finch as a director on 27 February 2015 (2 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
17 September 2014Satisfaction of charge 9 in full (4 pages)
17 September 2014Satisfaction of charge 5 in full (4 pages)
17 September 2014Satisfaction of charge 26 in full (4 pages)
17 September 2014Satisfaction of charge 13 in full (4 pages)
17 September 2014Satisfaction of charge 3 in full (4 pages)
17 September 2014Satisfaction of charge 1 in full (4 pages)
17 September 2014Satisfaction of charge 17 in full (4 pages)
17 September 2014Satisfaction of charge 34 in full (4 pages)
17 September 2014Satisfaction of charge 23 in full (4 pages)
17 September 2014Satisfaction of charge 14 in full (4 pages)
17 September 2014Satisfaction of charge 32 in full (4 pages)
17 September 2014Satisfaction of charge 13 in full (4 pages)
17 September 2014Satisfaction of charge 11 in full (4 pages)
17 September 2014Satisfaction of charge 11 in full (4 pages)
17 September 2014Satisfaction of charge 33 in full (4 pages)
17 September 2014Satisfaction of charge 22 in full (4 pages)
17 September 2014Satisfaction of charge 14 in full (4 pages)
17 September 2014Satisfaction of charge 12 in full (4 pages)
17 September 2014Satisfaction of charge 5 in full (4 pages)
17 September 2014Satisfaction of charge 10 in full (4 pages)
17 September 2014Satisfaction of charge 29 in full (4 pages)
17 September 2014Satisfaction of charge 28 in full (4 pages)
17 September 2014Satisfaction of charge 4 in full (4 pages)
17 September 2014Satisfaction of charge 15 in full (4 pages)
17 September 2014Satisfaction of charge 27 in full (4 pages)
17 September 2014Satisfaction of charge 36 in full (4 pages)
17 September 2014Satisfaction of charge 2 in full (4 pages)
17 September 2014Satisfaction of charge 21 in full (4 pages)
17 September 2014Satisfaction of charge 20 in full (4 pages)
17 September 2014Satisfaction of charge 36 in full (4 pages)
17 September 2014Satisfaction of charge 18 in full (4 pages)
17 September 2014Satisfaction of charge 24 in full (4 pages)
17 September 2014Satisfaction of charge 16 in full (4 pages)
17 September 2014Satisfaction of charge 4 in full (4 pages)
17 September 2014Satisfaction of charge 25 in full (4 pages)
17 September 2014Satisfaction of charge 20 in full (4 pages)
17 September 2014Satisfaction of charge 9 in full (4 pages)
17 September 2014Satisfaction of charge 30 in full (4 pages)
17 September 2014Satisfaction of charge 31 in full (4 pages)
17 September 2014Satisfaction of charge 6 in full (4 pages)
17 September 2014Satisfaction of charge 26 in full (4 pages)
17 September 2014Satisfaction of charge 3 in full (4 pages)
17 September 2014Satisfaction of charge 2 in full (4 pages)
17 September 2014Satisfaction of charge 8 in full (4 pages)
17 September 2014Satisfaction of charge 15 in full (4 pages)
17 September 2014Satisfaction of charge 30 in full (4 pages)
17 September 2014Satisfaction of charge 22 in full (4 pages)
17 September 2014Satisfaction of charge 7 in full (4 pages)
17 September 2014Satisfaction of charge 18 in full (4 pages)
17 September 2014Satisfaction of charge 1 in full (4 pages)
17 September 2014Satisfaction of charge 24 in full (4 pages)
17 September 2014Satisfaction of charge 33 in full (4 pages)
17 September 2014Satisfaction of charge 29 in full (4 pages)
17 September 2014Satisfaction of charge 32 in full (4 pages)
17 September 2014Satisfaction of charge 23 in full (4 pages)
17 September 2014Satisfaction of charge 16 in full (4 pages)
17 September 2014Satisfaction of charge 21 in full (4 pages)
17 September 2014Satisfaction of charge 25 in full (4 pages)
17 September 2014Satisfaction of charge 19 in full (4 pages)
17 September 2014Satisfaction of charge 31 in full (4 pages)
17 September 2014Satisfaction of charge 8 in full (4 pages)
17 September 2014Satisfaction of charge 28 in full (4 pages)
17 September 2014Satisfaction of charge 19 in full (4 pages)
17 September 2014Satisfaction of charge 17 in full (4 pages)
17 September 2014Satisfaction of charge 12 in full (4 pages)
17 September 2014Satisfaction of charge 10 in full (4 pages)
17 September 2014Satisfaction of charge 27 in full (4 pages)
17 September 2014Satisfaction of charge 6 in full (4 pages)
17 September 2014Satisfaction of charge 7 in full (4 pages)
17 September 2014Satisfaction of charge 34 in full (4 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,000
(5 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,000
(5 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 July 2012Register(s) moved to registered office address (1 page)
19 July 2012Register(s) moved to registered office address (1 page)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 July 2007Return made up to 22/06/07; no change of members (7 pages)
26 July 2007Return made up to 22/06/07; no change of members (7 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 July 2004Return made up to 22/06/04; full list of members (7 pages)
23 July 2004Return made up to 22/06/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 January 2004Company name changed hss event hire services LIMITED\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed hss event hire services LIMITED\certificate issued on 15/01/04 (2 pages)
25 July 2003Return made up to 22/06/03; full list of members (8 pages)
25 July 2003Return made up to 22/06/03; full list of members (8 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 July 2001Return made up to 22/06/01; full list of members (6 pages)
25 July 2001Return made up to 22/06/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
30 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999Secretary resigned (1 page)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Secretary's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Secretary's particulars changed (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 July 1998Return made up to 22/06/98; no change of members (4 pages)
29 July 1998Return made up to 22/06/98; no change of members (4 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
30 July 1997Company name changed sunlight service group propertie s LIMITED\certificate issued on 31/07/97 (2 pages)
30 July 1997Company name changed sunlight service group propertie s LIMITED\certificate issued on 31/07/97 (2 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1997Return made up to 22/06/97; no change of members (5 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1997Return made up to 22/06/97; no change of members (5 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
23 July 1996Return made up to 22/06/96; full list of members (7 pages)
23 July 1996Return made up to 22/06/96; full list of members (7 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (1 page)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (1 page)
17 July 1995Return made up to 22/06/95; no change of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (9 pages)
17 July 1995Return made up to 22/06/95; no change of members (6 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
12 April 1965Memorandum of association (7 pages)
12 April 1965Memorandum of association (7 pages)
13 December 1901Incorporation (46 pages)
13 December 1901Incorporation (46 pages)