Company NameSunfold Systems Limited
DirectorsDavid Landy and Michael John Winstanley Rawlings
Company StatusDissolved
Company Number03127834
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Landy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Limetree Court
Finchley
London
N2 0XH
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameMr Michael John Winstanley Rawlings
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Colney Lane
Cringleford
Norwich
Norfolk
NR4 7RE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
28 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1997Appointment of a voluntary liquidator (1 page)
22 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 1996Registered office changed on 24/12/96 from: 34 watford metro centre tolpits lane watford WD1 8SB (1 page)
29 November 1996Return made up to 17/11/96; full list of members (6 pages)
14 August 1996New director appointed (2 pages)
9 July 1996Accounting reference date notified as 31/12 (1 page)
27 January 1996Particulars of mortgage/charge (3 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)