Company NameSunlovers Limited
Company StatusDissolved
Company Number01902571
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAshley Michael Bermange
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(5 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT
Director NameKaren Judith Bermange
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(5 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 05 June 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT
Secretary NameAshley Michael Bermange
NationalityBritish
StatusClosed
Appointed15 December 1990(5 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT

Location

Registered Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2006Return made up to 13/12/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 January 2005Return made up to 13/12/04; full list of members (7 pages)
8 March 2004Registered office changed on 08/03/04 from: 4 albert road buckhurst hill essex IG9 6EH (1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Return made up to 13/12/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 January 2003Return made up to 13/12/02; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: 21 colson gardens loughton essex IG10 3RE (1 page)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 13/12/00; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 January 2000Registered office changed on 12/01/00 from: 2 chadwick road westcliff on sea essex sso 8LS (1 page)
12 January 2000Return made up to 13/12/99; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 January 1999Return made up to 13/12/98; full list of members (6 pages)
8 January 1998Return made up to 13/12/97; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 January 1997Return made up to 13/12/96; full list of members (6 pages)
16 January 1996Return made up to 15/12/95; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)