Company NameSunshine Properties France Limited
Company StatusDissolved
Company Number03720215
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NamePrismark Europe Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Shirley Patricia De Wallens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address1465 Chemin Des Peylons
Flayosc
Var 83780
France
Director NameLarah Christabel Juckes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address48 Boulevard General De Gaulle
Flayosc
Var 83780
France
Secretary NameMs Shirley Patricia De Wallens
NationalityBritish
StatusClosed
Appointed27 October 2004(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address1465 Chemin Des Peylons
Flayosc
Var 83780
France
Director NameMark Vagn Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleConsultant
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameSusan Lassen
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Shore Road
Cold Spring Hbr
Ny 11724
United States
Director NameMiss Susan Jean Pooley
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Treetops Close
Abbey Wood
London
SE2 0DN
Secretary NameMr Keith Barry Daniels
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 The Avenue
West Wickham
Kent
BR4 0DY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£322
Cash£62
Current Liabilities£2,089

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 10/02/09; full list of members (4 pages)
23 February 2009Return made up to 10/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 April 2008Return made up to 10/02/08; no change of members (7 pages)
7 April 2008Return made up to 10/02/08; no change of members (7 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 March 2007Return made up to 10/02/07; full list of members (7 pages)
22 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Return made up to 10/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 June 2005Return made up to 10/02/05; full list of members (8 pages)
16 June 2005Return made up to 10/02/05; full list of members (8 pages)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005Ad 27/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Ad 27/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed;new director appointed (2 pages)
1 November 2004Company name changed prismark europe LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed prismark europe LIMITED\certificate issued on 01/11/04 (2 pages)
22 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
22 September 2004Accounts made up to 28 February 2004 (2 pages)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
24 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 April 2003Return made up to 25/02/03; full list of members (6 pages)
24 April 2003Return made up to 25/02/03; full list of members (6 pages)
24 April 2003Accounts made up to 28 February 2003 (2 pages)
27 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 March 2002Accounts made up to 28 February 2002 (2 pages)
27 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
16 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
16 March 2001Return made up to 25/02/01; full list of members (6 pages)
16 March 2001Accounts made up to 28 February 2001 (2 pages)
16 March 2001Return made up to 25/02/01; full list of members (6 pages)
27 March 2000Accounts made up to 29 February 2000 (2 pages)
27 March 2000Return made up to 25/02/00; full list of members (6 pages)
27 March 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
27 March 2000Return made up to 25/02/00; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (16 pages)
25 February 1999Incorporation (16 pages)