Company NameA Sure Thing Limited
Company StatusDissolved
Company Number03840307
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameChunkee Monkee Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameKemal Anton Husain
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(same day as company formation)
RoleSalesperson
Correspondence AddressFlat 13, The Ionian Building
The Mosaic, 45 Narrow Street
London
E14 8DW
Secretary NameKemal Anton Husain
NationalityBritish
StatusClosed
Appointed13 September 1999(same day as company formation)
RoleSalesperson
Correspondence AddressFlat 13, The Ionian Building
The Mosaic, 45 Narrow Street
London
E14 8DW
Director NameBenjamin Abell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(2 years, 10 months after company formation)
Appointment Duration7 years (closed 28 July 2009)
RoleAnalyst
Correspondence AddressRedstones
Muntham
Barns Green
West Sussex
RH13 0NH
Director NameJames Leslie Hingston
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 28 July 2009)
RoleAnalyst
Correspondence Address19 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameNeil O'Rourke
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleSpecial Needs Teacher
Correspondence Address93 Highdown
Worcester Park
Surrey
KT4 7JD
Director NameSimon Randall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2004)
RoleAnalyst
Correspondence AddressFlat 7 3 Thicket Road
Crystal Palace
London
SE20 8DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEarlsfield Business Centre C/O Libra Accountancy Ltd
9 Lydden Road
Wandsworth
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 October 2008Registered office changed on 02/10/2008 from c/o libra accountancy LTD, highland house-S103 165 the broadway wimbledon london SW19 1NE england (1 page)
2 October 2008Return made up to 13/09/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 160A central road worcester park surrey KT4 8HQ (1 page)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 November 2006Return made up to 13/09/06; full list of members (2 pages)
3 October 2005Return made up to 13/09/05; full list of members (3 pages)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 October 2005Director resigned (1 page)
19 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 September 2004Return made up to 13/09/04; full list of members (8 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 October 2003Return made up to 13/09/03; full list of members (8 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/02
(8 pages)
17 August 2002New director appointed (2 pages)
16 August 2002New director appointed (1 page)
8 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Return made up to 13/09/00; full list of members (6 pages)
19 October 2000Ad 31/08/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
6 April 2000Registered office changed on 06/04/00 from: 136B central road worcester park surrey KT4 8HT (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
13 September 1999Incorporation (17 pages)