Company NameSunkey Computing Limited
Company StatusDissolved
Company Number03060531
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRajdeep Kaur Dhaliwal
NationalityBritish
StatusClosed
Appointed27 May 1996(1 year after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address41 Sunningdale Close
Handsworth Wood
Birmingham
B20 1LH
Director NameJetinder Singh Dhaliwal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 05 March 2002)
RoleComputer Consultant
Correspondence AddressConkers
Winkfield Road
Ascot
Berkshire
SL5 7LX
Director NameJagminder Deep Kaur Dhaliwal
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleStudent
Correspondence Address41 Sunningdale Close
Handsworth Wood
Birmingham
B20 1LH
Director NameJetinder Singh Dhaliwal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 27 May 1996)
RoleSoftware Engineer
Correspondence Address58 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Secretary NameJagminder Deep Kaur Dhaliwal
NationalityBritish
StatusResigned
Appointed02 June 1995(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 27 May 1996)
RoleStudent
Correspondence Address41 Sunningdale Close
Handsworth Wood
Birmingham
B20 1LH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPremier House
309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
21 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 June 2000Return made up to 24/05/00; full list of members (6 pages)
30 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
11 June 1999Return made up to 24/05/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 September 1998Return made up to 24/05/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(4 pages)
14 September 1998Registered office changed on 14/09/98 from: premier house 309 ballards lane london N12 8LU (1 page)
31 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 November 1996Auditor's resignation (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
16 August 1996Full accounts made up to 31 May 1996 (11 pages)
2 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Accounting reference date notified as 31/05 (1 page)
16 June 1995Ad 04/06/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 June 1995Memorandum and Articles of Association (28 pages)
24 May 1995Incorporation (12 pages)