Company NameSunnyside Service Station Limited
DirectorsCharalambos Michaelides and Damian Sofronis Michaelides
Company StatusActive
Company Number03009592
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Damian Sofronis Michaelides
NationalityBritish
StatusCurrent
Appointed11 January 2005(10 years after company formation)
Appointment Duration19 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameCharalambos Michaelides
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(10 years, 12 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Damian Sofronis Michaelides
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(14 years after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMrs Mary Michaelides
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Brackens
Enfield
Middlesex
EN1 2JZ
Secretary NameMr Damianos Michaelides
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Brackens
Enfield
Middlesex
EN1 2JZ
Director NameMr Damianos Michaelides
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Brackens
Enfield
Middlesex
EN1 2JZ
Secretary NameMrs Mary Michaelides
NationalityBritish
StatusResigned
Appointed05 February 2001(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Brackens
Enfield
Middlesex
EN1 2JZ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address242-248 High Street
Barnet
Hertfordshire
EN5 5TD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£21,274
Cash£573
Current Liabilities£59,495

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

28 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 January 2021Previous accounting period extended from 30 January 2020 to 31 January 2020 (1 page)
28 February 2020Micro company accounts made up to 30 January 2019 (2 pages)
12 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
12 June 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 June 2017Registered office address changed from 869 High Road London N12 8QA United Kingdom to 242-248 High Street Barnet Hertfordshire EN5 5TD on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 869 High Road London N12 8QA United Kingdom to 242-248 High Street Barnet Hertfordshire EN5 5TD on 27 June 2017 (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Secretary's details changed for Mr Damian Sofronis Michaelides on 27 November 2015 (1 page)
2 February 2016Director's details changed for Charalambos Michaelides on 12 January 2016 (2 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Director's details changed for Mr Damian Sofronis Michaelides on 27 November 2015 (2 pages)
2 February 2016Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 February 2016 (1 page)
2 February 2016Secretary's details changed for Mr Damian Sofronis Michaelides on 27 November 2015 (1 page)
2 February 2016Director's details changed for Charalambos Michaelides on 12 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Damian Sofronis Michaelides on 27 November 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 February 2015Director's details changed for Mr Damian Sofronis Michaelides on 31 January 2014 (2 pages)
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Mr Damian Sofronis Michaelides on 31 January 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 March 2013Director's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages)
15 March 2013Secretary's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages)
15 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 March 2013Secretary's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages)
15 March 2013Director's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages)
15 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 March 2013Director's details changed for Charalambos Michaelides on 1 February 2012 (2 pages)
15 March 2013Director's details changed for Charalambos Michaelides on 1 February 2012 (2 pages)
15 March 2013Director's details changed for Mr Damian Sofronis Michaelides on 1 January 2012 (2 pages)
15 March 2013Director's details changed for Charalambos Michaelides on 1 February 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
11 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 April 2009Return made up to 13/01/09; full list of members (3 pages)
20 April 2009Return made up to 13/01/09; full list of members (3 pages)
10 March 2009Director appointed damian sofronis michaelides (2 pages)
10 March 2009Director appointed damian sofronis michaelides (2 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 September 2008Appointment terminated director damianos michaelides (1 page)
15 September 2008Appointment terminated director damianos michaelides (1 page)
4 February 2008Return made up to 13/01/08; full list of members (2 pages)
4 February 2008Return made up to 13/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2007Return made up to 13/01/07; full list of members (2 pages)
23 February 2007Return made up to 13/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 May 2006Registered office changed on 23/05/06 from: 87 sunnyside road london N19 3SL (1 page)
23 May 2006Registered office changed on 23/05/06 from: 87 sunnyside road london N19 3SL (1 page)
17 May 2006Return made up to 13/01/06; full list of members (3 pages)
17 May 2006Return made up to 13/01/06; full list of members (3 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
22 February 2005Return made up to 13/01/05; full list of members (6 pages)
22 February 2005Return made up to 13/01/05; full list of members (6 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 January 2004Return made up to 13/01/04; full list of members (6 pages)
29 January 2004Return made up to 13/01/04; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 January 2003Return made up to 13/01/03; full list of members (6 pages)
26 January 2003Return made up to 13/01/03; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 February 2002Return made up to 13/01/02; full list of members (6 pages)
13 February 2002Return made up to 13/01/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
25 January 2001Return made up to 13/01/01; full list of members (6 pages)
25 January 2001Return made up to 13/01/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 January 2000Return made up to 13/01/00; full list of members (6 pages)
20 January 2000Return made up to 13/01/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 February 1999Return made up to 13/01/99; full list of members (6 pages)
9 February 1999Return made up to 13/01/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 January 1998Return made up to 13/01/98; no change of members (4 pages)
26 January 1998Return made up to 13/01/98; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 January 1997Return made up to 13/01/97; no change of members (4 pages)
27 January 1997Return made up to 13/01/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 February 1996Return made up to 13/01/96; full list of members (5 pages)
18 February 1996Return made up to 13/01/96; full list of members (5 pages)
9 February 1995Accounting reference date notified as 31/01 (1 page)
9 February 1995Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1995Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 1995Secretary resigned (2 pages)
13 January 1995Incorporation (14 pages)