Company NameSundar (Style) Limited
Company StatusDissolved
Company Number04770574
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameSundar-Clothes From India Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameRoland Herrington
NationalityBritish
StatusClosed
Appointed07 June 2008(5 years after company formation)
Appointment Duration9 years (closed 04 July 2017)
RoleCafe Owner
Correspondence AddressApt 7 10 Wellington Road
London
NW10 5BB
Director NameMs Carol Anne McKeown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NameJamie Clarke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address7 Fieldway Close
Harrogate
North Yorkshire
HG1 3JS
Director NameJulie Garnell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Secretary NameJulie Garnell
NationalityBritish
StatusResigned
Appointed20 May 2003(1 day after company formation)
Appointment Duration5 years (resigned 07 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Pember Road
London
NW10 5LN
Director NameAnn Lesley Gilpin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2008)
RoleRetired
Correspondence Address7 Fieldway Close
Harrogate
North Yorkshire
HG1 3JS
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Carol Mckeown
100.00%
Ordinary

Financials

Year2014
Net Worth£19,686
Cash£41,647
Current Liabilities£42,879

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (2 pages)
9 April 2017Application to strike the company off the register (2 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
7 October 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 October 2014Termination of appointment of Julie Garnell as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Julie Garnell as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Julie Garnell as a director on 7 October 2014 (1 page)
7 October 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Appointment of Ms Carol Anne Mckeown as a director (2 pages)
30 January 2014Appointment of Ms Carol Anne Mckeown as a director (2 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
15 January 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
10 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1
(3 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Director's details changed for Julie Garnell on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Julie Garnell on 18 May 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
14 October 2008Return made up to 19/05/08; full list of members (3 pages)
14 October 2008Return made up to 19/05/08; full list of members (3 pages)
10 July 2008Appointment terminated secretary julie garnell (1 page)
10 July 2008Secretary appointed roland herrington (2 pages)
10 July 2008Appointment terminated secretary julie garnell (1 page)
10 July 2008Secretary appointed roland herrington (2 pages)
3 July 2008Appointment terminated director ann gilpin (1 page)
3 July 2008Appointment terminated director ann gilpin (1 page)
3 July 2008Registered office changed on 03/07/2008 from 7 fieldway close harrogate north yorkshire HG1 3JS (1 page)
3 July 2008Registered office changed on 03/07/2008 from 7 fieldway close harrogate north yorkshire HG1 3JS (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 June 2007Return made up to 19/05/07; no change of members (7 pages)
20 June 2007Return made up to 19/05/07; no change of members (7 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 May 2006Return made up to 19/05/06; full list of members (7 pages)
22 May 2006Return made up to 19/05/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
18 June 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
20 February 2004Company name changed sundar-clothes from india limit ed\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed sundar-clothes from india limit ed\certificate issued on 20/02/04 (2 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed;new director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
19 May 2003Incorporation (12 pages)
19 May 2003Incorporation (12 pages)