Company NameSunchase Limited
Company StatusDissolved
Company Number03071850
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameHarry Charilaou
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2000)
RoleBakery Secretary
Correspondence Address2a Elyne Road
Stroud Green
London
N4 4RA
Secretary NameKypros Charilaou
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2000)
RoleBakery Director
Correspondence Address2b Elyne Road
Stroud Green
London
N4 4RA
Director NameKypros Charilaou
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 10 October 2000)
RoleBakers
Correspondence Address2b Elyne Road
Stroud Green
London
N4 4RA
Director NameAndreas Phylactov
Date of BirthApril 1940 (Born 84 years ago)
NationalityCypriot
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleImporters/Exporters
Correspondence Address69
Axminster Road
London
N7
Secretary NameMichael Nicholas Argyros
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleImporters /Exporters
Correspondence Address69
Axminster Road
London
N7
Director NameAntonia Argyron
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 1996)
RoleImport/Export
Correspondence Address69 Axminster Road
London
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnits 1-4-109 Bartholomew Road
Kentish Town
London
NW5 2BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
30 June 1998Return made up to 23/06/98; no change of members (4 pages)
26 June 1998Accounts made up to 30 June 1997 (12 pages)
24 June 1998New director appointed (2 pages)
27 July 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997Accounts made up to 30 June 1996 (8 pages)
30 January 1997Registered office changed on 30/01/97 from: 69 axminster road london N7 (1 page)
3 January 1997Return made up to 23/06/96; full list of members (6 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996New director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
23 June 1995Incorporation (22 pages)