Company NameSunday Limited
Company StatusDissolved
Company Number03141466
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)
Previous NameQuiltrey Limited

Directors

Director NameKumar Jain Navneet
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed05 January 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 14 October 1997)
RoleManaging Director
Correspondence Address86 Cardington Square
Hounslow
Middlesex
TW4 6AJ
Secretary NameRamesh Kumar Shaunak
NationalityBritish
StatusClosed
Appointed05 January 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address16 Bourne Close
Laindon
Basildon
Essex
SS15 6DZ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressCentral Hall Buildings
1a,Beaconsfield Road
Southall
Middlesex
UB1 1BD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
18 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1996Memorandum and Articles of Association (11 pages)
5 February 1996Registered office changed on 05/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
16 January 1996Company name changed quiltrey LIMITED\certificate issued on 17/01/96 (2 pages)
27 December 1995Incorporation (28 pages)