Company NameSunwheels.com Ltd
Company StatusDissolved
Company Number04092650
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameSundrive.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard Malcolm Mungavin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne
Furzen Lane
Ellens Green
West Sussex
RH12 3AR
Secretary NameAnna Marie Mungavin
NationalityBritish
StatusClosed
Appointed29 September 2005(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 06 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne
Furzen Lane
Ellens Green
West Sussex
RH12 3AR
Director NameMr Terence Clive Worsfold
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbercroft
Heathview
East Horsley
Surrey
KT24 5ED
Secretary NameMr Terence Clive Worsfold
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbercroft
Heathview
East Horsley
Surrey
KT24 5ED
Director NameJudith Anne Paige
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2002)
RoleManager
Correspondence Address55 Clyde Road
Brighton
Sussex
BN1 4NN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (3 pages)
15 April 2013Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2,000
(4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2,000
(4 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2009Director's details changed for Mr Richard Malcolm Mungavin on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Mr Richard Malcolm Mungavin on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 October 2007Return made up to 18/10/07; full list of members (6 pages)
25 October 2007Return made up to 18/10/07; full list of members (6 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 January 2007Return made up to 18/10/06; full list of members (6 pages)
23 January 2007Return made up to 18/10/06; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2005Return made up to 18/10/04; full list of members; amend (6 pages)
22 November 2005Return made up to 18/10/04; full list of members; amend (6 pages)
24 October 2005Amended accounts made up to 30 September 2004 (8 pages)
24 October 2005Amended accounts made up to 30 September 2004 (8 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 November 2003Return made up to 18/10/03; full list of members (7 pages)
4 November 2003Return made up to 18/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
5 September 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
25 October 2002Return made up to 18/10/02; full list of members (7 pages)
25 October 2002Return made up to 18/10/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
16 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2001Company name changed sundrive.com LIMITED\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed sundrive.com LIMITED\certificate issued on 22/10/01 (2 pages)
24 April 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
24 April 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
12 February 2001New director appointed (1 page)
12 February 2001New director appointed (1 page)
11 January 2001Registered office changed on 11/01/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
11 January 2001Registered office changed on 11/01/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
21 November 2000New secretary appointed;new director appointed (3 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed;new director appointed (3 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
18 October 2000Incorporation (12 pages)
18 October 2000Incorporation (12 pages)