Company NameSunpath Properties Limited
Company StatusDissolved
Company Number02855551
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePaul Ricardo Williams
NationalityBritish
StatusClosed
Appointed06 October 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address80 Union Road
Northolt
Middlesex
UB5 6UF
Director NameEric Heliczer
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year after company formation)
Appointment Duration2 years, 8 months (closed 24 June 1997)
RoleCompany Director
Correspondence AddressAppletree Cottage
Denton
Oxford
OX9 9JG
Director NameMillicent Sidonie Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 01 October 1994)
RoleSales And Letting Consultant
Correspondence Address80 Union Road
Northolt
Middlesex
UB5 6UF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address92 Chiswick High Road
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
23 February 1996Return made up to 21/09/95; full list of members (6 pages)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1996Accounts for a dormant company made up to 30 September 1994 (5 pages)
25 October 1995Ad 01/10/94--------- £ si 198@1 (2 pages)
25 October 1995Particulars of contract relating to shares (4 pages)
19 October 1995Ad 01/10/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 October 1995Return made up to 21/09/94; full list of members (6 pages)
12 October 1995Director resigned;new director appointed (2 pages)
18 April 1995Compulsory strike-off action has been discontinued (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)