Company NameSunview Windows Limited
Company StatusDissolved
Company Number03334359
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameParimal Mohanlal Shah
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Forestdale
London
N14 7DP
Secretary NameBhavini Parimal Shah
NationalityBritish
StatusClosed
Appointed09 March 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 03 May 2005)
RoleCompany Director
Correspondence Address2 Forest Dale
Southgate
London
N14 7DP
Secretary NameMr Nalinkumar Rasiklal Gor
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Torrington Gardens
London
N11 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Kranefields
Trinity House Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£160,931
Cash£24,064
Current Liabilities£196,653

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 August 2004Receiver's abstract of receipts and payments (2 pages)
18 August 2004Receiver ceasing to act (1 page)
19 December 2003Statement of Affairs in administrative receivership following report to creditors (6 pages)
3 November 2003Administrative Receiver's report (6 pages)
15 September 2003Registered office changed on 15/09/03 from: 144-146 bowes road london N11 2JG (1 page)
9 September 2003Appointment of receiver/manager (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 April 2002Return made up to 17/03/02; full list of members (6 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
13 April 2001Return made up to 17/03/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 17/03/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
10 April 1997Ad 19/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
17 March 1997Incorporation (16 pages)