Company NameSunray Promotions Limited
Company StatusDissolved
Company Number02564970
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJonathan Mark Pidgeon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1995(4 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RolePublisher
Correspondence Address3a Station Terrace
London
NW10 5RS
Secretary NameJonathan Mark Pidgeon
NationalityBritish
StatusCurrent
Appointed02 January 1995(4 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleAdvertising Manager
Correspondence Address3a Station Terrace
London
NW10 5RS
Director NameEugen Mark Edmund Beer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(9 years after company formation)
Appointment Duration24 years, 4 months
RolePR
Correspondence Address3 Nottingham Terrace
London
NW1 4QB
Director NameEdwin Malcolm Blower
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(9 years after company formation)
Appointment Duration24 years, 4 months
RolePublicist/Partner
Correspondence AddressThe Garden Flat
126 Holland Road
London
W14 8BD
Director NameMr Jamie D'Cruz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration8 years (resigned 01 December 1999)
RolePublisher
Correspondence Address49 Byrne Road
London
SW12 9HZ
Director NameMr Jon Mansfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration8 years (resigned 01 December 1999)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address57 Weston Park
Crouch End
London
N8 9SY
Director NameWilliam Matthew Lane Tuckey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration8 years (resigned 01 December 1999)
RoleDeputy Editor
Correspondence Address40c Colvestone Crescent
Hackney
London
E8
Secretary NameMr Jon Mansfield
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Weston Park
Crouch End
London
N8 9SY
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Marlborough Place
London
NW8 0PT

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£528,581
Gross Profit-£41,659
Net Worth-£382,917
Current Liabilities£472,718

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2006Dissolved (1 page)
6 September 2006Liquidators statement of receipts and payments (5 pages)
6 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
28 April 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (7 pages)
4 May 2001Notice of completion of voluntary arrangement (3 pages)
4 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2001 (3 pages)
30 April 2001Registered office changed on 30/04/01 from: first floor 51 hoxton square london N1 6PB (1 page)
26 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2001Statement of affairs (14 pages)
26 April 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (3 pages)
13 February 2001Return made up to 03/12/00; full list of members (8 pages)
14 November 2000Full accounts made up to 31 December 1999 (11 pages)
6 April 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
18 February 2000New director appointed (2 pages)
10 February 2000Particulars of mortgage/charge (4 pages)
23 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 May 1999Full accounts made up to 31 December 1997 (18 pages)
23 March 1999Return made up to 03/12/98; no change of members (7 pages)
25 June 1998Return made up to 03/12/97; no change of members (6 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
30 January 1997Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
26 November 1996Full accounts made up to 31 December 1995 (11 pages)
24 September 1996New director appointed (3 pages)
14 March 1996Return made up to 03/12/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(8 pages)
14 March 1996Registered office changed on 14/03/96 from: studio 606 8 nursery road london SW9 8BP (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
7 April 1995Return made up to 03/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)