Company NameAmunsun Ltd
Company StatusDissolved
Company Number04725413
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years, 1 month ago)
Dissolution Date13 March 2012 (12 years, 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 NameDonald Marsh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(1 day after company formation)
Appointment Duration8 years, 11 months (closed 13 March 2012)
RoleContract Distribution
Country of ResidenceUnited Kingdom
Correspondence Address152b Richmond Road
Hackney
London
E8 3HN
Secretary NameDionne Ible
NationalityBritish
StatusClosed
Appointed08 April 2003(1 day after company formation)
Appointment Duration8 years, 11 months (closed 13 March 2012)
RoleLegal Secretary
Correspondence Address44 St Winifreds Avenue
Luton
Bedfordshire
LU3 1QT
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address152b Richmond Road
Hackney
London
E8 3HN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Net Worth£311
Cash£412
Current Liabilities£3,918

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2010Director's details changed for Donald Marsh on 1 February 2010 (2 pages)
14 May 2010Director's details changed for Donald Marsh on 1 February 2010 (2 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(4 pages)
14 May 2010Director's details changed for Donald Marsh on 1 February 2010 (2 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(4 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 April 2009Return made up to 07/04/09; full list of members (3 pages)
23 April 2009Return made up to 07/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 July 2008Return made up to 07/04/08; full list of members (3 pages)
2 July 2008Return made up to 07/04/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 April 2007Return made up to 07/04/07; full list of members (6 pages)
30 April 2007Return made up to 07/04/07; full list of members (6 pages)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2006Return made up to 07/04/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 November 2005Registered office changed on 29/11/05 from: 44 st winifreds avenue luton bedfordshire LU3 1QT (1 page)
29 November 2005Registered office changed on 29/11/05 from: 44 st winifreds avenue luton bedfordshire LU3 1QT (1 page)
14 April 2005Return made up to 07/04/05; full list of members (6 pages)
14 April 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 April 2004Return made up to 07/04/04; full list of members (6 pages)
19 April 2004Return made up to 07/04/04; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
19 May 2003Registered office changed on 19/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
7 April 2003Incorporation (12 pages)
7 April 2003Incorporation (12 pages)