Furzen Lane
Ellens Green
West Sussex
RH12 3AR
Secretary Name | Anna Marie Mungavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne Furzen Lane Ellens Green West Sussex RH12 3AR |
Director Name | Mr Terence Clive Worsfold |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timbercroft Heathview East Horsley Surrey KT24 5ED |
Secretary Name | Mr Terence Clive Worsfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timbercroft Heathview East Horsley Surrey KT24 5ED |
Director Name | Judith Anne Paige |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2002) |
Role | Manager |
Correspondence Address | 55 Clyde Road Brighton Sussex BN1 4NN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2013 | Application to strike the company off the register (3 pages) |
15 April 2013 | Application to strike the company off the register (3 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 October 2009 | Director's details changed for Mr Richard Malcolm Mungavin on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Mr Richard Malcolm Mungavin on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (6 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 January 2007 | Return made up to 18/10/06; full list of members (6 pages) |
23 January 2007 | Return made up to 18/10/06; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
11 January 2006 | Return made up to 18/10/05; full list of members
|
11 January 2006 | Return made up to 18/10/05; full list of members
|
22 November 2005 | Return made up to 18/10/04; full list of members; amend (6 pages) |
22 November 2005 | Return made up to 18/10/04; full list of members; amend (6 pages) |
24 October 2005 | Amended accounts made up to 30 September 2004 (8 pages) |
24 October 2005 | Amended accounts made up to 30 September 2004 (8 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 18/10/01; full list of members
|
16 January 2002 | Return made up to 18/10/01; full list of members
|
22 October 2001 | Company name changed sundrive.com LIMITED\certificate issued on 22/10/01 (2 pages) |
22 October 2001 | Company name changed sundrive.com LIMITED\certificate issued on 22/10/01 (2 pages) |
24 April 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
24 April 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (1 page) |
12 February 2001 | New director appointed (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
21 November 2000 | New secretary appointed;new director appointed (3 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed;new director appointed (3 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
18 October 2000 | Incorporation (12 pages) |
18 October 2000 | Incorporation (12 pages) |