Company NameSunnydeal Limited
Company StatusDissolved
Company Number03094416
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHumerah Khan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(11 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameSumerah Ahmad
NationalityBritish
StatusClosed
Appointed06 August 1996(11 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address227 Gascoigne Road
Barking
Essex
IG11 7LN
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(6 pages)
5 January 2004Return made up to 23/08/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 November 2001Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
10 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
21 August 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
23 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
21 August 2000Return made up to 23/08/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 August 1999 (10 pages)
11 April 2000Registered office changed on 11/04/00 from: 59-66 greenfield road london E1 1EJ (1 page)
7 October 1999Return made up to 23/08/99; full list of members (6 pages)
17 May 1999Full accounts made up to 31 August 1998 (10 pages)
14 December 1998Registered office changed on 14/12/98 from: 320A romford road forest gate london E7 8BD (1 page)
15 October 1998Return made up to 23/08/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 August 1997 (8 pages)
18 August 1997Return made up to 23/08/97; full list of members (6 pages)
16 January 1997Return made up to 23/08/96; full list of members (6 pages)
10 January 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Registered office changed on 23/10/96 from: m yunus & associates 181 francis road london E10 6NQ (1 page)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
7 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
23 August 1995Incorporation (20 pages)