Company NameSunshine Minutes Limited
Company StatusDissolved
Company Number02949908
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NamePrecis (1285) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJohn Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 February 1999)
RoleMarketing Consultant
Correspondence Address3 Trotmans Cottages Heath Road
Southend
Bradfield
Berkshire
RG7 6HG
Director NamePiedy Caroline Frances Somerville
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address13 Richmond Park Road
London
SW14 8JU
Secretary NameJohn Foster
NationalityBritish
StatusClosed
Appointed22 October 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 February 1999)
RoleMarketing Consultant
Correspondence Address3 Trotmans Cottages Heath Road
Southend
Bradfield
Berkshire
RG7 6HG
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed30 August 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address13 Richmond Park Road
London
SW14 8JU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
28 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
29 July 1996Return made up to 18/07/96; no change of members (4 pages)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
29 November 1995Return made up to 18/07/95; full list of members (6 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995New secretary appointed (2 pages)