London
W1J 6LH
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2002(3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 September 2009) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Peter Robin Jeffery |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Shiloh Park Close Brockenhurst Hampshire SO42 7TG |
Secretary Name | Sarah Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 36 Malvern Road Southampton Hampshire SO16 6ST |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2006) |
Role | Joint Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sunley.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74998842 |
Telephone region | London |
Registered Address | 20 Berkeley Square Mayfair London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 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) |
9 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 August 2005 | Return made up to 27/05/05; full list of members (7 pages) |
23 March 2005 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 May 2003 | Return made up to 27/05/03; full list of members (7 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 11 the avenue southampton hampshire SO17 1XF (1 page) |
27 May 2002 | Secretary resigned (1 page) |