Company NameSunbell Boat Services Limited
Company StatusDissolved
Company Number04371675
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMarle (UK) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£130,397
Cash£112,088
Current Liabilities£394,319

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2006Return made up to 12/02/06; full list of members (5 pages)
2 March 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
7 February 2005Return made up to 12/02/05; full list of members (5 pages)
24 January 2005Total exemption full accounts made up to 31 December 2002 (9 pages)
15 March 2004Return made up to 12/02/04; full list of members (5 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 March 2003Return made up to 12/02/03; full list of members (6 pages)
10 May 2002Registered office changed on 10/05/02 from: c/o citco london LIMITED 7 albemarle street london W1S 4HQ (1 page)
25 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
4 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
12 February 2002Incorporation (20 pages)