Company NameSunley Industrial Limited
Company StatusDissolved
Company Number04269085
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameRBCO 371 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(3 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (closed 23 April 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed05 September 2001(3 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (closed 23 April 2013)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(3 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address20 Berkeley Square
Mayfair
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(4 pages)
7 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
20 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
17 September 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
17 September 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 September 2009Return made up to 13/08/09; full list of members (3 pages)
7 September 2009Return made up to 13/08/09; full list of members (3 pages)
1 September 2008Return made up to 13/08/08; full list of members (3 pages)
1 September 2008Return made up to 13/08/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (10 pages)
9 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
18 September 2007Return made up to 13/08/07; full list of members (2 pages)
18 September 2007Return made up to 13/08/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 September 2006Director resigned (1 page)
7 September 2006Return made up to 13/08/06; full list of members (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Return made up to 13/08/06; full list of members (2 pages)
30 November 2005Return made up to 13/08/05; full list of members (7 pages)
30 November 2005Return made up to 13/08/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
4 November 2004Return made up to 13/08/04; full list of members (7 pages)
4 November 2004Return made up to 13/08/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (11 pages)
21 June 2004Full accounts made up to 31 December 2003 (11 pages)
23 September 2003Return made up to 13/08/03; full list of members (7 pages)
23 September 2003Return made up to 13/08/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (11 pages)
12 May 2003Full accounts made up to 31 December 2002 (11 pages)
23 August 2002Return made up to 13/08/02; full list of members (8 pages)
23 August 2002Return made up to 13/08/02; full list of members (8 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
24 May 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
24 May 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
7 September 2001New director appointed (3 pages)
7 September 2001Registered office changed on 07/09/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
7 September 2001New director appointed (4 pages)
7 September 2001New director appointed (3 pages)
7 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New director appointed (4 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
21 August 2001Company name changed rbco 371 LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed rbco 371 LIMITED\certificate issued on 21/08/01 (2 pages)
13 August 2001Incorporation (13 pages)
13 August 2001Incorporation (13 pages)