Company NameSunbrella Hire Shop Limited
Company StatusDissolved
Company Number04521020
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date6 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Stewart Robertson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Secretary NameSimon Clark
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 High View Terrace
Hartley Road
Cranbrook
Kent
TN17 3QU
Secretary NameGeorgina Boughen
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2014)
RoleCompany Director
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

50 at £1M.s. Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£39,058
Cash£3,182
Current Liabilities£121,891

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 March 2023Final Gazette dissolved following liquidation (1 page)
6 December 2022Return of final meeting in a creditors' voluntary winding up (9 pages)
9 January 2022Statement of affairs (8 pages)
9 January 2022Registered office address changed from The Quadrant Centre Limes Road Weybridge KT13 8DH England to 197 Kingston Road Epsom Surrey KT19 0AB on 9 January 2022 (2 pages)
9 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-23
(1 page)
9 January 2022Appointment of a voluntary liquidator (3 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
10 May 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 December 2020Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 8 December 2020 (1 page)
17 March 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 May 2019Second filing of Confirmation Statement dated 19/01/2017 (7 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
15 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control (psc)) was registered on 08/05/2019.
(6 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50
(3 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50
(3 pages)
2 December 2014Termination of appointment of Georgina Boughen as a secretary on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Georgina Boughen as a secretary on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Georgina Boughen as a secretary on 2 December 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50
(3 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50
(3 pages)
2 September 2014Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH to 100a High Street Hampton Middlesex TW12 2ST on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH to 100a High Street Hampton Middlesex TW12 2ST on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH to 100a High Street Hampton Middlesex TW12 2ST on 2 September 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50
(3 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Mr Malcolm Stewart Robertson on 1 January 2011 (2 pages)
28 September 2011Director's details changed for Mr Malcolm Stewart Robertson on 1 January 2011 (2 pages)
28 September 2011Secretary's details changed for Georgina Boughen on 1 January 2011 (1 page)
28 September 2011Secretary's details changed for Georgina Boughen on 1 January 2011 (1 page)
28 September 2011Secretary's details changed for Georgina Boughen on 1 January 2011 (1 page)
28 September 2011Director's details changed for Mr Malcolm Stewart Robertson on 1 January 2011 (2 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 December 2009Termination of appointment of Simon Clark as a secretary (1 page)
6 December 2009Appointment of Georgina Boughen as a secretary (2 pages)
6 December 2009Appointment of Georgina Boughen as a secretary (2 pages)
6 December 2009Termination of appointment of Simon Clark as a secretary (1 page)
13 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2008Return made up to 29/08/08; full list of members (3 pages)
5 November 2008Return made up to 29/08/08; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 November 2007Return made up to 29/08/07; full list of members (2 pages)
9 November 2007Return made up to 29/08/07; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 October 2006Return made up to 29/08/06; full list of members (6 pages)
9 October 2006Return made up to 29/08/06; full list of members (6 pages)
27 September 2005Return made up to 29/08/05; full list of members (6 pages)
27 September 2005Return made up to 29/08/05; full list of members (6 pages)
20 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2004Return made up to 29/08/04; full list of members (6 pages)
14 October 2004Return made up to 29/08/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 December 2003Return made up to 29/08/03; full list of members (6 pages)
16 December 2003Return made up to 29/08/03; full list of members (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
11 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 March 2003Ad 22/01/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
11 March 2003Ad 22/01/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
11 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)