Company NameSunade Limited
Company StatusDissolved
Company Number01963228
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 6 months ago)
Dissolution Date12 May 2009 (15 years ago)
Previous NameCornhill Commercial Services Limited

Business Activity

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

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed20 February 2004(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed22 February 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameJustin Bartholomew Peter Bull
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 1993)
RoleFutures Trader
Correspondence Address8 Elizabeth Avenue
Islington
London
N1 3BS
Director NameAlastair Niall Campbell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1995)
RoleAdministrator
Correspondence Address15 Newbolt Avenue
Cheam
Surrey
SM3 8ED
Director NameAlasdair David Hendry Hodge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 1993)
RoleFutures Broker
Correspondence Address133 Astonville Road
Southfields
London
SW18 5AQ
Director NameJames Richard Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1995)
RoleBanker
Correspondence Address47 Denmans Lane
Lindfield
West Sussex
RH16 2JN
Director NameDerek Jack Lyons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
East Sheen
London
SW14 7NZ
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 1993)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed16 August 1993(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1994)
RoleGroup Company Secret
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 1997)
RoleManaging Director
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Leopold Road
Wimbledon
London
SW19 7JG
Secretary NameStephen Thomas Clews
NationalityBritish
StatusResigned
Appointed23 March 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressBumpers Hall
Maidstone Road
Marden
Kent
TN12 9AG
Director NameMr George James Demetrius Nianias
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 1995)
RoleBanker
Correspondence Address180 Munster Road
London
SW6 6AT
Director NameNicholas Evelyn Shaw
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 1995)
RoleBusiness Manager
Correspondence AddressThe Old Rectory
Yardley Hastings
Northamptonshire
NN7 1EW
Director NameDavid Michael Pretlove
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address8 Gothic House
Ashley Road
Walton On Thames
Surrey
KT12 1HU
Director NameMr John Arthur Douglas Richardson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(9 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 March 1996)
RoleHead Of Cedit And Trainning
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Hayway Lane
Broadwell
Rugby
Warwickshire
CV23 8HH
Director NameJames Small
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(9 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressGreen Briar Cottage
High Street
Handcross
West Sussex
RH17 6BJ
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1997)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameMr Richard Berry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Uplands Way
Sevenoaks
Kent
TN13 3BW
Director NameDr Eric Bosshard
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwiss,British
StatusResigned
Appointed13 December 1995(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1997)
RoleDr Of Geophysics
Country of ResidenceEngland
Correspondence Address53 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Secretary NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 April 1996)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed03 April 1996(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 February 1997)
RoleCompany Director
Correspondence AddressBirches 85 St Georges Road West
Bickley
Kent
BR1 2NR
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2005)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
7 March 2008Return made up to 22/02/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 March 2007Return made up to 22/02/07; full list of members (6 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
21 March 2006Return made up to 22/02/06; full list of members (6 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 March 2005Return made up to 22/02/05; full list of members (6 pages)
9 March 2005New director appointed (5 pages)
8 March 2005Director resigned (1 page)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2004Secretary resigned (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
2 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 August 2001Secretary resigned (2 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Nc inc already adjusted 15/03/01 (1 page)
10 April 2001Ad 15/03/01--------- £ si 1570797@1=1570797 £ ic 500000/2070797 (2 pages)
4 April 2001Full accounts made up to 31 December 2000 (9 pages)
12 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
5 April 2000Return made up to 22/02/00; full list of members (6 pages)
16 December 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
2 April 1999Full accounts made up to 31 December 1997 (13 pages)
29 March 1999Secretary's particulars changed (1 page)
8 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 1999Secretary resigned (2 pages)
8 March 1999New secretary appointed (2 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
11 August 1997Full accounts made up to 31 December 1996 (14 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
21 May 1997Director's particulars changed (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
6 April 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
30 January 1997Company name changed cornhill commercial services lim ited\certificate issued on 30/01/97 (2 pages)
8 January 1997Director's particulars changed (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
17 July 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (15 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned (2 pages)
22 March 1996Return made up to 22/02/96; full list of members (10 pages)
18 December 1995New director appointed (6 pages)
31 August 1995Company name changed cornhill capital & consulting li mited\certificate issued on 31/08/95 (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (6 pages)
17 August 1995New director appointed (4 pages)
7 July 1995Director resigned (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (14 pages)
23 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Memorandum and Articles of Association (16 pages)