Company NameSundowner Services Limited
Company StatusDissolved
Company Number02615108
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Patrick William Molloy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Overton Drive
Wanstead
London
E11 2LW
Secretary NameMrs Geraldine Mary Molloy
NationalityBritish
StatusClosed
Appointed14 November 1994(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Overton Drive
Wanstead
London
E11 2LW
Director NameMr Bogahawatte Kumararatne Chandrasinghe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address205 Holders Hill Road
Mill Hill
London
NW7 1ND
Director NameMr Daniel Ratnarajah Devaharan
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySri Lankan
StatusResigned
Appointed18 June 1991(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1994)
RoleComputer Programmer
Correspondence Address43 Sedlescombe Road North
St Leonards On Sea
East Sussex
TN37 7DA
Secretary NameMr Daniel Ratnarajah Devaharan
NationalitySri Lankan
StatusResigned
Appointed18 June 1991(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1994)
RoleComputer Programmer
Correspondence Address43 Sedlescombe Road North
St Leonards On Sea
East Sussex
TN37 7DA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address61 Overton Drive
Wanstead
London
E11 2LW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 July 2001Return made up to 28/05/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 June 2000Return made up to 28/05/00; full list of members (6 pages)
2 September 1999Return made up to 13/05/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 June 1998Return made up to 28/05/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 June 1997Return made up to 28/05/97; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 June 1996Return made up to 28/05/96; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 June 1995Return made up to 28/05/95; no change of members (4 pages)