Claygate
Esher
Surrey
KT10 0JS
Director Name | Mr William Hamilton Parker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Loudhams Road Little Chalfont Buckinghamshire HP7 9NX |
Director Name | Thomas Boris Arthur Persson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Uplands Close London SW14 7AS |
Secretary Name | Thomas Boris Arthur Persson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 13 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Uplands Close London SW14 7AS |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Statutory Clerk |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Douglas Leslie Quigg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 July 2000) |
Role | Advertising Executive |
Correspondence Address | 15 Holborn Crescent Milton Keynes Buckinghamshire MK4 3EQ |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | 84 Grosvenor Street London W1K 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 February 2003 | Dissolved (1 page) |
---|---|
6 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Appointment of a voluntary liquidator (1 page) |
15 May 2002 | O/C 30/11/01 rem/appt liqs (5 pages) |
15 May 2002 | Sec/state rel/liq (1 page) |
28 March 2002 | Sec of state's release of liq (1 page) |
28 March 2002 | Sec of state's release of liq (1 page) |
21 February 2002 | Liquidators statement of receipts and payments (6 pages) |
29 January 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 2001 | Statement of affairs (10 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 58/60 berners street london W1P 4JS (1 page) |
6 September 2000 | Director resigned (1 page) |
28 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 04/12/99; full list of members
|
8 March 2000 | Registered office changed on 08/03/00 from: crown house hartley wintney hook hampshire RG27 8NW (1 page) |
2 June 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
11 December 1997 | Return made up to 04/12/97; full list of members
|
21 August 1997 | Registered office changed on 21/08/97 from: 58/60 berners street london W1P 4JS (1 page) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Company name changed sundaze LIMITED\certificate issued on 21/04/97 (2 pages) |
16 April 1997 | Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Incorporation (17 pages) |