London
Sw1
Director Name | Mr James Gerard McArdle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Framewood Manor Fulmer Stoke Poges Slough Berkshire SL2 4QR |
Secretary Name | Ian William Charles Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 May 2008) |
Role | Company Director |
Correspondence Address | 65 Pont Street London Sw1 |
Director Name | David Spencer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Senior Manager |
Correspondence Address | Berkeley Cottage 5 Ferry End Bray Berkshire SL6 2AS |
Secretary Name | Dianne Christine Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Telephonist |
Correspondence Address | Berkeley Cottage 5 Ferry End Ferry Road Bray Maidenhead Berkshire SL6 2AS |
Secretary Name | David Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Berkeley Cottage 5 Ferry End Bray Berkshire SL6 2AS |
Secretary Name | Mr Robin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tyning Road Winsley Bradford On Avon Wiltshire BA15 2JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,456 |
Cash | £36 |
Current Liabilities | £5,748 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2007 | Application for striking-off (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 October 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 6 adrian mews london SW10 9AE (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 16 the coda centre munster road fulham london SW6 6AW (1 page) |
14 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
21 July 2004 | Director resigned (1 page) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2003 | Return made up to 01/02/03; full list of members
|
12 April 2003 | Registered office changed on 12/04/03 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
20 August 2001 | New director appointed (3 pages) |
25 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Return made up to 01/02/01; full list of members
|
8 November 2000 | Company name changed sunburst holdings LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
26 July 2000 | Return made up to 01/02/00; full list of members
|
26 July 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
28 April 1999 | Return made up to 01/02/99; no change of members
|
4 June 1998 | New director appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
4 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
3 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
3 March 1998 | Resolutions
|
6 June 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
5 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: c/o nyman linden & co 118 baker street london W1M 1LB (1 page) |
29 May 1996 | Resolutions
|
10 May 1996 | Return made up to 01/01/96; no change of members (4 pages) |
26 January 1996 | Auditor's resignation (1 page) |
10 August 1994 | Incorporation (17 pages) |