Company NameEnviron (Sunley) Limited
Company StatusDissolved
Company Number04355220
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameSlipper Vanbrugh Limited

Business Activity

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

Directors

Director NameMr Rory William Michael Gleeson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed07 May 2002(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 26 January 2016)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 26 January 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed08 July 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 26 January 2016)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameAndrew Martin Slipper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHolt House 4 Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0NL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGeorge Anthony Dowse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2007)
RoleRes Prop Developer
Correspondence AddressPatrixbourne House The Street
Patrixbourne
Canterbury
Kent
CT4 5DQ
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressCenturion House
37 Jewry Street
London
EC3N 2ER

Contact

Websitesunley.co.uk
Email address[email protected]
Telephone020 74998842
Telephone regionLondon

Location

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

Shareholders

1 at £1Sunley Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
19 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
4 February 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
4 February 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
5 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
18 February 2007Return made up to 17/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
22 May 2006Return made up to 17/01/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 June 2005Director's particulars changed (1 page)
26 April 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Director's particulars changed (1 page)
21 June 2004Full accounts made up to 31 December 2003 (10 pages)
5 March 2004Return made up to 17/01/04; full list of members (7 pages)
15 May 2003Full accounts made up to 31 December 2002 (10 pages)
8 March 2003Return made up to 17/01/03; full list of members (8 pages)
10 January 2003Secretary resigned (1 page)
19 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 July 2002Registered office changed on 12/07/02 from: centurion house 37 jewry street london EC3N 2ER (1 page)
12 July 2002New secretary appointed (2 pages)
17 May 2002New director appointed (4 pages)
17 May 2002New director appointed (3 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
7 May 2002Company name changed slipper vanbrugh LIMITED\certificate issued on 07/05/02 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT (1 page)
20 February 2002Director resigned (1 page)
17 January 2002Incorporation (15 pages)