Company NameSun City UK Limited
Company StatusDissolved
Company Number04221840
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameSun City Islamabad Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian John Gilkes
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvaplana 16 High Street
Wargrave
Berkshire
RG10 8BY
Director NameAkram Alogaily
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 05 May 2009)
RoleArchitect
Correspondence AddressSultan Business Centre
Aud Almetha
Dubai
71467
UAE
Director NameAly Murtazza Syed
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed29 April 2004(2 years, 11 months after company formation)
Appointment Duration5 years (closed 05 May 2009)
RoleCompany Director
Correspondence Address3-B/1 Markaz G-5
Diplomatic Enclave
Islamabad
44000
Foreign
Director NameAlexis Gavriloff
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 05 May 2009)
RoleBusinessman
Correspondence Address28 Beaufort Close
London
SW15 3TL
Secretary NameDean Management Consultants Ltd (Corporation)
StatusClosed
Appointed06 September 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 05 May 2009)
Correspondence Address163 Francis Road
London
E10 6NT
Director NameIntikhab Ali Syed
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWood Cottage
Kaluta Road Sihala
Islamabad
Foreign
Secretary NameHusain Lawai
NationalityPakistani
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9,Hamilton Hall
119 Hamilton Terrace
London
NW8 9QT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 Palace Place Mansions
36 - Kensington Court
London
W8 5BB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
27 June 2007Return made up to 23/05/07; full list of members (4 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Location of debenture register (1 page)
20 December 2006Return made up to 23/05/06; full list of members (4 pages)
20 December 2006Registered office changed on 20/12/06 from: 163 francis road london E10 6NT (1 page)
28 July 2005Return made up to 23/05/05; full list of members (4 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 October 2004Nc inc already adjusted 20/05/04 (1 page)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2004Ad 20/05/04--------- £ si 9998@1 (3 pages)
13 October 2004Secretary resigned (1 page)
15 September 2004New director appointed (1 page)
15 September 2004New secretary appointed (1 page)
23 August 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Director resigned (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 September 2003New director appointed (1 page)
12 August 2003Memorandum and Articles of Association (6 pages)
4 August 2003Company name changed sun city islamabad LIMITED\certificate issued on 04/08/03 (2 pages)
27 May 2003Return made up to 23/05/03; full list of members (6 pages)
9 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 229 nether street london N3 1NT (1 page)