Company NameSunset Contracts Limited
Company StatusDissolved
Company Number03607837
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander Joseph Wyer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed02 September 1998(1 month after company formation)
Appointment Duration1 year, 11 months (closed 15 August 2000)
RoleAccountant
Correspondence Address95 The Chase
Clapham Common
London
SW4 0NR
Secretary NameJohn Marchant
NationalityAustralian
StatusClosed
Appointed28 September 1999(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 15 August 2000)
RoleCompany Director
Correspondence Address41 Fleetwood Road
Kingston Upon Thames
Surrey
KT1 3QD
Secretary NameNicole Louise Paterson
NationalityAustralian
StatusResigned
Appointed02 September 1998(1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 September 1998)
RoleSecretary
Correspondence Address62 Tristram Road Beacon Hill
Sydney 2100
Australia
Foreign
Secretary NameNicole Wyer
NationalityBritish
StatusResigned
Appointed24 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressGilmuire House St Marys Road
Ascot
Berkshire
SL5 9JF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Knighthead Point
The Quarterdeck
London
E14 8SR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
4 February 2000Application for striking-off (1 page)
1 October 1999Registered office changed on 01/10/99 from: 95 the chase clapham common london SW4 0NR (1 page)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
22 October 1998Director's particulars changed (1 page)
13 October 1998Registered office changed on 13/10/98 from: flat 6 gilmuire house 4 st marys road, ascot berkshire SL5 9JE (1 page)
30 September 1998Ad 17/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: suite 20285 72 new bond street london W1Y 9DD (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
31 July 1998Incorporation (16 pages)