Company NameSunvent Blind Service (London) Limited
DirectorDavid Norman Bush
Company StatusDissolved
Company Number00863896
CategoryPrivate Limited Company
Incorporation Date11 November 1965(58 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameLesley Anne Jenkin
NationalityBritish
StatusCurrent
Appointed29 June 1995(29 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address116a Richmond Avenue
Barnsbury
London
N1 0LS
Director NameMr David Norman Bush
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(29 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address157 Princes Avenue
London
N13 6HG
Director NameMr Leslie Alfred Bilding
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1995)
RoleDirector Of This Company
Correspondence AddressMary-Lyn
Barn Hill
Roydon Hamlet
Essex
CM19 5LB
Director NameMrs Fernande Marie Power
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleDirector Of This Company
Correspondence Address60 Archibald Road
Harold Wood
Romford
Essex
RM3 0RH
Director NameMr John Patrick Power
Date of BirthMarch 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed08 September 1991(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 1995)
RoleDirector Of This Company
Correspondence Address60 Archibald Road
Harold Wood
Romford
Essex
RM3 0RH
Secretary NameMr John Patrick Power
NationalityIrish
StatusResigned
Appointed08 September 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address60 Archibald Road
Harold Wood
Romford
Essex
RM3 0RH
Director NameIan Richard Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(29 years, 7 months after company formation)
Appointment Duration12 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address54 St Johns Road
Ilford
Essex
IG2 7BD

Location

Registered AddressPO Box 553
30 Eastborne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 February 1999Dissolved (1 page)
9 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
28 May 1997Statement of affairs (15 pages)
28 May 1997Appointment of a voluntary liquidator (1 page)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1997Registered office changed on 08/05/97 from: 173 caledonian road london N1 0SL (1 page)
5 March 1997Return made up to 08/09/96; change of members (6 pages)
5 March 1997New director appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996Return made up to 08/09/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 July 1996Director resigned (1 page)
9 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
18 January 1996Registered office changed on 18/01/96 from: sunvent house leyton industrial village argall avenue london E10 7QP (1 page)