Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 May 2012) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Michael John Ambrose |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Vice-President |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodstock Road Chiswick London W4 1DS |
Director Name | Mr Terence William Hughes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kyalami 12 Elmwood Park Gerrards Cross Buckinghamshire SL9 7EP |
Director Name | Ms Anna Maria Fell Soroko |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Bramble Mead Chalfont St Giles Buckinghamshire HP8 4DY |
Secretary Name | Ms Anna Maria Fell Soroko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Bramble Mead Chalfont St Giles Buckinghamshire HP8 4DY |
Director Name | Richard Conrad Tyler |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 14 November 1997) |
Role | Solicitor |
Correspondence Address | Flat 4 35 Marlborough Hill St Johns Wood London NW8 0NG |
Secretary Name | Teresa Ellen Buckpitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 91 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Mr John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(12 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 August 2011 | Declaration of solvency (3 pages) |
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Resolutions
|
23 August 2011 | Declaration of solvency (3 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of John Skipper as a director (1 page) |
4 July 2011 | Termination of appointment of John Skipper as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment Terminated Secretary andrea thomas (1 page) |
23 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
5 August 2008 | Appointment Terminated Secretary janet elvidge (1 page) |
1 February 2008 | Accounts made up to 31 December 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (5 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (5 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
7 March 2006 | Return made up to 29/01/06; full list of members (5 pages) |
7 March 2006 | Return made up to 29/01/06; full list of members (5 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Memorandum and Articles of Association (11 pages) |
14 October 2005 | Memorandum and Articles of Association (11 pages) |
14 October 2005 | Resolutions
|
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 April 2005 | Accounts made up to 31 December 2004 (2 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 March 2004 | Accounts made up to 31 December 2003 (2 pages) |
4 March 2004 | Return made up to 29/01/04; full list of members (5 pages) |
4 March 2004 | Return made up to 29/01/04; full list of members (5 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Location of register of members (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Accounts made up to 31 December 2002 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
20 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
11 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Return made up to 29/01/01; full list of members
|
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
4 August 2000 | Memorandum and Articles of Association (15 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Memorandum and Articles of Association (15 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
5 May 1999 | New director appointed (1 page) |
5 May 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: amoco house west gate ealing london W5 1XL (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: amoco house west gate ealing london W5 1XL (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
8 March 1999 | Auditor's resignation (1 page) |
8 March 1999 | Auditor's resignation (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
2 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
9 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 29/01/98; no change of members
|
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
12 February 1996 | Accounting reference date notified as 31/12 (1 page) |
12 February 1996 | Accounting reference date notified as 31/12 (1 page) |
29 January 1996 | Incorporation (41 pages) |