London
W1J 6LH
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 20 Berkeley Square London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at 1 | Sunley Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 25/02/06; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (4 pages) |
26 March 2002 | Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (31 pages) |