Company NameSundial Marketing Limited
Company StatusDissolved
Company Number02947355
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Adrienne Hall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(2 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 30 October 2001)
RoleCompany Director
Correspondence AddressThe Keep Glorat
Milton Of Campsie
Glasgow
Lanarkshire
G66 8EL
Scotland
Secretary NameNina Keleher
NationalityBritish
StatusClosed
Appointed17 June 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2001)
RoleDev T Support Assistant
Correspondence AddressTrinity College
Broad Street
Oxford
Oxfordshire
OX1 3BH
Secretary NameSuzanne Jane Splett
NationalityBritish
StatusResigned
Appointed29 July 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressBurton's Farm Barling Road
Barling
Southend On Sea
Essex
SS3 0LZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Steele Robertson
39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,556
Cash£45
Current Liabilities£534

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
24 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 December 1999Secretary's particulars changed (1 page)
1 December 1999Accounts for a small company made up to 31 July 1998 (4 pages)
28 October 1999Return made up to 11/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Registered office changed on 23/09/99 from: 6 coldbath square london EC1R 5HL (1 page)
15 October 1998Director's particulars changed (1 page)
15 October 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
27 August 1997Return made up to 11/07/97; no change of members (4 pages)
8 August 1997Full accounts made up to 31 July 1996 (9 pages)
28 July 1997Secretary resigned (2 pages)
28 July 1997New secretary appointed (2 pages)
2 October 1996Return made up to 11/07/96; no change of members
  • 363(287) ‐ Registered office changed on 02/10/96
(4 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
10 November 1995Return made up to 11/07/95; full list of members (6 pages)