Company NameSun Chaser Financial Securities Limited
Company StatusDissolved
Company Number03740861
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameVikash Peerun
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMauritian
StatusClosed
Appointed31 March 1999(5 days after company formation)
Appointment Duration4 years, 6 months (closed 14 October 2003)
RoleConsultant
Correspondence Address39 Tottenhall Road
London
N13 6HY
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameSubrina Hema Ramdarshan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 days after company formation)
Appointment Duration2 years (resigned 05 April 2001)
RoleStudent
Correspondence Address39 Tottenhall Road
London
N13 6HY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£6,527
Net Worth-£3,724
Cash£3
Current Liabilities£8,442

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
11 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
10 December 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2002Secretary's particulars changed (1 page)
29 November 2002Registered office changed on 29/11/02 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
4 April 2002Director resigned (1 page)
4 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
8 July 2001Return made up to 25/03/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
25 March 1999Incorporation (10 pages)