Company NameSunlevel Ltd
Company StatusDissolved
Company Number03244014
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(14 years after company formation)
Appointment Duration10 months, 2 weeks (closed 26 July 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Cannan Avenue
Kirk Michael
IM6 1HE
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(14 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2010(14 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameMarianne Elizabeth O'Neill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1998)
RoleTeacher
Correspondence Address35e West Cromwell Road
Earls Court
London
SW5 9QL
Director NameJames Barrington Scott
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1997(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1998)
RoleClerk
Correspondence Address140 Westbourne Terrace
Paddington
London
W2 6QD
Director NameHelen Ruth Fox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1998)
RoleAccountant
Correspondence Address115 Geary Road
Willesden Green
London
NW10 1HS
Director NameBrett Andrew Storen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1997(1 year after company formation)
Appointment Duration10 months (resigned 28 June 1998)
RoleClerical
Correspondence Address126 Rucklidge Avenue
Harlesden
London
NW10 4PR
Director NameDeryk Les Morton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2000)
RoleDraughtsman
Correspondence Address4 Wrighton Court
2a Derby Road
Sutton
Surrey
SM1 2BL
Director NameHelen Mary Thomas
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 May 1999(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 12 December 1999)
RoleConsultant
Correspondence Address15 Vale Court
The Vale
London
W3 7SA
Director NameMark Robert Batey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2000)
RoleEngineer
Correspondence Address14 Aland Court
Finland Street
London
SE16 1LA
Director NameAndrew Wood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 April 2000)
RoleBanker
Correspondence AddressGround Floor Flat 6 Rudloe Road
London
SW12 0DS
Director NameHelene Louse Dobson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 1999(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 March 2000)
RoleFe
Correspondence Address153 Wandsworth Bridge Road
London
SW6 2TT
Director NameDiana Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed30 December 1999(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 2000)
RoleSocial Worker
Correspondence Address132 Brayards Road
London
SE15 2BU
Director NameNick Horder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(3 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 27 March 2000)
RoleGlobal Custopy Transitions Con
Correspondence Address50 Rawstorne Street
London
EC1V 7NQ
Director NameAceline Services Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address93 Lyes Green
Corsley
Wiltshire
BA12 7PA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAceline Ventures Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address93 Lyes Green
Corsley
Warminster
Wiltshire
BA12 7PA
Director NameFernavon Limited (Corporation)
StatusResigned
Appointed20 March 2000(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Secretary NameGlenbriar Limited (Corporation)
StatusResigned
Appointed20 March 2000(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(10 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameSweetpane Limited (Corporation)
StatusResigned
Appointed20 July 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Secretary NameTifable Limited (Corporation)
StatusResigned
Appointed19 August 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Sweetpane Limited as a director (1 page)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Tifable Limited as a secretary (1 page)
13 October 2010Termination of appointment of Sweetpane Limited as a director (1 page)
13 October 2010Termination of appointment of Tifable Limited as a secretary (1 page)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 69
  • GBP 21
(8 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 69
  • GBP 21
(8 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 September 2009Return made up to 20/08/09; full list of members (26 pages)
29 September 2009Return made up to 20/08/09; full list of members (26 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 August 2009Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
19 August 2009Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 October 2008Return made up to 20/08/08; full list of members (26 pages)
23 October 2008Return made up to 20/08/08; full list of members (26 pages)
7 November 2007Return made up to 20/08/07; full list of members (16 pages)
7 November 2007Return made up to 20/08/07; full list of members (16 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007New secretary appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
20 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
29 September 2006Ad 15/09/06-22/09/06 £ si 1@1=1 £ ic 67/68 (2 pages)
29 September 2006Ad 15/09/06-22/09/06 £ si 1@1=1 £ ic 67/68 (2 pages)
20 September 2006Return made up to 30/08/06; full list of members (15 pages)
20 September 2006Return made up to 30/08/06; full list of members (15 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2005Ad 29/09/05-05/10/05 £ si 4@1=4 £ ic 62/66 (2 pages)
12 October 2005Ad 29/09/05-05/10/05 £ si 4@1=4 £ ic 62/66 (2 pages)
28 September 2005Return made up to 30/08/05; full list of members (22 pages)
28 September 2005Return made up to 30/08/05; full list of members (22 pages)
7 September 2005Registered office changed on 07/09/05 from: 35 bentinck street birkenhead merseyside CH41 4PG (1 page)
7 September 2005Registered office changed on 07/09/05 from: 35 bentinck street birkenhead merseyside CH41 4PG (1 page)
15 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Ad 10/05/05-13/05/05 £ si 1@1=1 £ ic 61/62 (2 pages)
20 May 2005Ad 10/05/05-13/05/05 £ si 1@1=1 £ ic 61/62 (2 pages)
18 October 2004Return made up to 30/08/04; full list of members (22 pages)
18 October 2004Return made up to 30/08/04; full list of members (22 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Memorandum and Articles of Association (7 pages)
16 September 2004Memorandum and Articles of Association (7 pages)
4 February 2004Registered office changed on 04/02/04 from: 152 walsall road aldridge walsall WS9 0JT (1 page)
4 February 2004Registered office changed on 04/02/04 from: 152 walsall road aldridge walsall WS9 0JT (1 page)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 September 2003Return made up to 30/08/03; full list of members (22 pages)
17 September 2003Return made up to 30/08/03; full list of members (22 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Memorandum and Articles of Association (7 pages)
18 November 2002Memorandum and Articles of Association (7 pages)
5 September 2002Return made up to 30/08/02; full list of members (22 pages)
5 September 2002Return made up to 30/08/02; full list of members (22 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 September 2001Return made up to 30/08/01; change of members (7 pages)
4 September 2001Return made up to 30/08/01; change of members (7 pages)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
4 September 2000Return made up to 30/08/00; full list of members (15 pages)
4 September 2000Return made up to 30/08/00; full list of members (15 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
20 April 2000Ad 10/03/00-15/03/00 £ si 2@1=2 £ ic 44/46 (2 pages)
20 April 2000Ad 10/03/00-15/03/00 £ si 2@1=2 £ ic 44/46 (2 pages)
19 April 2000Ad 20/03/00--------- £ si 1@1=1 £ ic 42/43 (2 pages)
19 April 2000Ad 29/03/00--------- £ si 1@1=1 £ ic 43/44 (2 pages)
19 April 2000Ad 29/03/00--------- £ si 1@1=1 £ ic 43/44 (2 pages)
19 April 2000Ad 20/03/00--------- £ si 1@1=1 £ ic 42/43 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
21 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 September 1999Return made up to 30/08/99; full list of members (11 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: pincera the street ashwellthorpe norfolk NR16 1EZ (1 page)
10 February 1999Registered office changed on 10/02/99 from: pincera the street ashwellthorpe norfolk NR16 1EZ (1 page)
8 February 1999Full accounts made up to 31 March 1998 (10 pages)
8 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
18 November 1998Ad 01/10/97-01/10/98 £ si 2@1 (2 pages)
18 November 1998Ad 01/10/97-01/10/98 £ si 2@1 (2 pages)
18 November 1998Ad 01/10/97-01/10/98 £ si 2@1 (2 pages)
18 November 1998Ad 01/10/97-01/10/98 £ si 2@1 (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
29 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 September 1998Return made up to 30/08/98; full list of members (11 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
1 October 1997Return made up to 30/08/97; full list of members (9 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 30/08/97; full list of members (9 pages)
24 September 1997Ad 21/03/97-18/08/97 £ si 6@1=6 £ ic 33/39 (2 pages)
24 September 1997Ad 21/03/97-18/08/97 £ si 6@1=6 £ ic 33/39 (2 pages)
24 September 1997Ad 21/03/97-18/08/97 £ si 6@1=6 £ ic 27/33 (2 pages)
24 September 1997Ad 21/03/97-18/08/97 £ si 6@1=6 £ ic 27/33 (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
17 February 1997Ad 26/09/96-28/10/96 £ si 13@1=13 £ ic 14/27 (2 pages)
17 February 1997Ad 26/09/96-28/10/96 £ si 13@1=13 £ ic 14/27 (2 pages)
17 February 1997Ad 26/09/96-18/10/96 £ si 12@1=12 £ ic 2/14 (2 pages)
17 February 1997Ad 26/09/96-18/10/96 £ si 12@1=12 £ ic 2/14 (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 152 city road london EC1V 2NX (1 page)
26 September 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
26 September 1996Registered office changed on 26/09/96 from: 152 city road london EC1V 2NX (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
30 August 1996Incorporation (11 pages)