Company NameSunweald Limited
Company StatusDissolved
Company Number04298177
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Lorraine Claire Collis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address11 Marwood Drive
London
NW7 1GL
Secretary NameDarryl Collis
NationalityBritish
StatusClosed
Appointed20 November 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Marwood Drive
Mill Hill
NW7 1GL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address15 Cochrane Mews
Saint Johns Wood
London
NW8 6NY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
28 September 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2003Registered office changed on 29/07/03 from: 4 prince albert road regent's park london NW1 7SN (1 page)
27 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2003Return made up to 03/10/02; full list of members (6 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2001Nc inc already adjusted 20/11/01 (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Incorporation (8 pages)