Company NameSunspa International Limited
Company StatusDissolved
Company Number04751215
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 12 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Carl Stuart French
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2010)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address71 Castle Road
St Albans
Hertfordshire
AL1 5DQ
Director NameMiss Sarah Jane White
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 August 2010)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Dellfield Close
Watford
Hertfordshire
WD17 4LB
Secretary NameParlow Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 24 August 2010)
Correspondence Address16 Brockwood Close
Gamlingay
Sandy
Bedfordshire
SG19 3EG
Director NameMiss Natasha Louise Burgon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hamden Crescent
Dagenham
Essex
RM10 7HP
Director NameRuth Sara Starkey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Kemble Close
Potters Bar
Hertfordshire
EN6 5EG
Secretary NameMiss Natasha Louise Burgon
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hamden Crescent
Dagenham
Essex
RM10 7HP
Director NameMr Ian Glen Parker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Brockwood Close
Gamlingay
Sandy
Bedfordshire
SG19 3EG
Secretary NameMr Ian Glen Parker
NationalityBritish
StatusResigned
Appointed31 October 2003(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Brockwood Close
Gamlingay
Sandy
Bedfordshire
SG19 3EG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£71,117
Cash£5,158
Current Liabilities£303,884

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2009Notice of end of Administration (11 pages)
25 September 2009Notice of end of Administration (11 pages)
25 September 2009Administrator's progress report to 18 September 2009 (11 pages)
25 September 2009Administrator's progress report to 18 September 2009 (11 pages)
19 August 2009Notice of vacation of office by administrator (11 pages)
19 August 2009 (1 page)
19 August 2009Notice of vacation of office by administrator (11 pages)
19 August 2009Notice of vacation of office by administrator (11 pages)
19 August 2009Notice of vacation of office by administrator (11 pages)
19 August 2009Notice of appointment of replacement/additional administrator (1 page)
23 April 2008Administrator's progress report to 20 June 2008 (12 pages)
23 April 2008Administrator's progress report to 20 June 2008 (12 pages)
16 July 2007Administrator's progress report (5 pages)
16 July 2007Administrator's progress report (5 pages)
13 March 2007Notice of extension of period of Administration (2 pages)
13 March 2007Notice of extension of period of Administration (2 pages)
12 March 2007Result of meeting of creditors (31 pages)
12 March 2007Result of meeting of creditors (31 pages)
14 February 2007Statement of administrator's proposal (27 pages)
14 February 2007Statement of administrator's proposal (27 pages)
29 January 2007Statement of affairs (11 pages)
29 January 2007Statement of affairs (11 pages)
16 January 2007Registered office changed on 16/01/07 from: unit 22 the wenta business centre colne way watford herts WD24 7ND (1 page)
16 January 2007Registered office changed on 16/01/07 from: unit 22 the wenta business centre colne way watford herts WD24 7ND (1 page)
10 January 2007Appointment of an administrator (1 page)
10 January 2007Appointment of an administrator (1 page)
1 November 2006Particulars of contract relating to shares (4 pages)
1 November 2006Particulars of contract relating to shares (4 pages)
1 November 2006Ad 01/10/06--------- £ si 12000@1=12000 £ ic 108900/120900 (2 pages)
1 November 2006Ad 01/10/06--------- £ si 12000@1=12000 £ ic 108900/120900 (2 pages)
14 August 2006Registered office changed on 14/08/06 from: suite 108 smug oak business centre lye lane bricket wood st albans hertfordshire AL2 3UG (1 page)
14 August 2006Registered office changed on 14/08/06 from: suite 108 smug oak business centre lye lane bricket wood st albans hertfordshire AL2 3UG (1 page)
8 August 2006Return made up to 01/05/06; full list of members (4 pages)
8 August 2006Return made up to 01/05/06; full list of members (4 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 108 smug oak green business centre lye lane bricket wood st. Albans hertfordshire AL2 3UG (1 page)
20 September 2005Registered office changed on 20/09/05 from: 108 smug oak green business centre lye lane bricket wood st. Albans hertfordshire AL2 3UG (1 page)
9 September 2005Return made up to 01/05/05; full list of members (9 pages)
9 September 2005Return made up to 01/05/05; full list of members (9 pages)
11 April 2005Particulars of contract relating to shares (4 pages)
11 April 2005Ad 10/03/05--------- £ si 21500@1=21500 £ ic 87400/108900 (2 pages)
11 April 2005Ad 10/03/05--------- £ si 21500@1=21500 £ ic 87400/108900 (2 pages)
11 April 2005Particulars of contract relating to shares (4 pages)
7 April 2005£ nc 100000/500000 10/03/05 (1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005£ nc 100000/500000 10/03/05 (1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 June 2004Return made up to 01/05/04; full list of members (9 pages)
4 June 2004Return made up to 01/05/04; full list of members (9 pages)
2 April 2004Ad 01/03/04--------- £ si 87000@1=87000 £ ic 400/87400 (2 pages)
2 April 2004Ad 01/03/04--------- £ si 87000@1=87000 £ ic 400/87400 (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
29 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2003Nc inc already adjusted 31/10/03 (1 page)
29 December 2003Nc inc already adjusted 31/10/03 (1 page)
7 November 2003Registered office changed on 07/11/03 from: unit 39, the enterprise centre cranborne road potters bar hertfordshire E96 3DQ (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: unit 39, the enterprise centre cranborne road potters bar hertfordshire E96 3DQ (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
13 October 2003Ad 01/10/03--------- £ si 300@1=300 £ ic 100/400 (2 pages)
13 October 2003Ad 01/10/03--------- £ si 300@1=300 £ ic 100/400 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
18 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
1 May 2003Incorporation (9 pages)
1 May 2003Incorporation (9 pages)