Company NameSunrock Enterprises Limited
Company StatusDissolved
Company Number03705988
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameSunrock Builders Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAhmad Dolatgar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(12 months after company formation)
Appointment Duration2 years, 8 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address115 Links Way
Luton
Bedfordshire
LU2 7HB
Director NameMr Thomas Beirne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 08 October 2002)
RoleContractor
Correspondence Address185 Beverley Road
Ruislip Manor
Ruislip
Middlesex
HA4 9AR
Secretary NameMr Thomas Beirne
NationalityIrish
StatusClosed
Appointed01 December 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 08 October 2002)
RoleContractor
Correspondence Address185 Beverley Road
Ruislip Manor
Ruislip
Middlesex
HA4 9AR
Director NameLaurence Gambrill
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressSuite W11 Research House
Fraser Road
Perivale
Middlesex
UB6 7AQ
Secretary NameImran Kanval
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressSuite W11
Research House, Fraser Road
Greenford
Middlesex
UB6 7AQ
Secretary NameLaurence Christopher Simon Gamirill
NationalityBritish
StatusResigned
Appointed28 March 2000(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2000)
RoleCompany Director
Correspondence Address10 Highview Court
College Road, Harrow Weald
Harrow
Middlesex
HA3 6EG
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameSeptember Taxation Services Limited (Corporation)
StatusResigned
Appointed01 October 2000(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 01 December 2000)
Correspondence AddressSinclair House
2a The Avenue Ealing
London
W13 8NT

Location

Registered AddressSeptember Taxation Services Ltd
Sinclair House, 2a The Avenue
Ealing London
W13 8NT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2001Full accounts made up to 28 February 2000 (10 pages)
14 November 2000Registered office changed on 14/11/00 from: 80C melrose avenue willesden green london NW2 4JT (1 page)
17 October 2000New secretary appointed (1 page)
17 October 2000Secretary resigned (1 page)
14 April 2000Return made up to 02/02/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 56 devonport road blackburn lancashire BB2 1HW (1 page)
7 April 2000Company name changed sunrock builders LTD\certificate issued on 10/04/00 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 56 devonport road blackburn lancashire BB2 1HW (1 page)
7 July 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 1999New secretary appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)