Company NameSunmac (UK) Limited
DirectorAnwar Sabbudin
Company StatusLiquidation
Company Number04475536
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnwar Sabbudin
Date of BirthMay 1973 (Born 50 years ago)
NationalitySri Lankan
StatusCurrent
Appointed03 April 2006(3 years, 9 months after company formation)
Appointment Duration18 years
RoleAccounts
Correspondence Address230a Brigstock Road
Thornton Heath
Surrey
CR7 7JD
Secretary NameFarook Ahamed
NationalityIndian
StatusCurrent
Appointed07 April 2006(3 years, 9 months after company formation)
Appointment Duration18 years
RoleSales
Correspondence Address230a Brigstock Road
Thornton Heath
Surrey
CR7 7JD
Director NameMr Jayendra Jayantilal Parmar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address34 Waverley Road
Harrow
Middlesex
HA2 9RD
Secretary NameSyam Sundar Puli
NationalityIndian
StatusResigned
Appointed22 April 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address332 Alexandra Avenue
Harrow
Middlesex
HA2 9DB
Secretary NameSuresh Kumar Mangalagiri
NationalityIndian
StatusResigned
Appointed30 March 2005(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 April 2006)
RoleCompany Director
Correspondence Address94 Ellington Road
Hounslow
Middlesex
TW3 4HY
Director NameVenkateshwarlu Bhupathi
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed04 May 2005(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address94 Ellington Road
Hounslow
Middlesex
TW3 4HY
Secretary NameForward Consultants Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address1 Lancelot Parade
Lancelot Road
Wembley
Middlesex
HA0 2AJ

Location

Registered AddressPentax House
South Hill Avenue
South Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2003
Net Worth-£3,544
Cash£282
Current Liabilities£8,326

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Next Accounts Due31 May 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due16 July 2016 (overdue)

Filing History

18 June 2010Order of court to wind up (2 pages)
18 June 2010Order of court to wind up (2 pages)
17 June 2010Order of court - restore and wind up (2 pages)
17 June 2010Order of court - restore and wind up (2 pages)
10 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
9 May 2006Return made up to 02/07/05; full list of members (2 pages)
9 May 2006Return made up to 02/07/05; full list of members (2 pages)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
13 September 2005Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2005Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New secretary appointed (2 pages)
8 May 2004Registered office changed on 08/05/04 from: 16 the grove kingsbury london NW9 0TN (1 page)
8 May 2004Registered office changed on 08/05/04 from: 16 the grove kingsbury london NW9 0TN (1 page)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 October 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2003New secretary appointed (1 page)
4 October 2003New secretary appointed (1 page)
6 January 2003Registered office changed on 06/01/03 from: pentax house south hill avenue, south harrow middlesex HA2 0DU (1 page)
6 January 2003Registered office changed on 06/01/03 from: pentax house south hill avenue, south harrow middlesex HA2 0DU (1 page)
3 January 2003Ad 13/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Ad 13/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
3 January 2003Nc inc already adjusted 13/12/02 (1 page)
3 January 2003Nc inc already adjusted 13/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2002Incorporation (10 pages)
2 July 2002Incorporation (10 pages)