Company NameSunley (Thames Ditton) Limited
Company StatusDissolved
Company Number04808251
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameOval (1877) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rory William Michael Gleeson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed27 August 2003(2 months after company formation)
Appointment Duration12 years, 5 months (closed 26 January 2016)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 26 January 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed27 August 2003(2 months after company formation)
Appointment Duration12 years, 5 months (closed 26 January 2016)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2006)
RoleJoint Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameMr John Bernard Sunley
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.sunley.co.uk
Email address[email protected]
Telephone020 74998842
Telephone regionLondon

Location

Registered Address20 Berkeley Square
Mayfair
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
8 July 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
17 July 2009Return made up to 23/06/09; full list of members (4 pages)
17 July 2009Return made up to 23/06/09; full list of members (4 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
26 July 2007Return made up to 23/06/07; full list of members (2 pages)
26 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
7 September 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2005Return made up to 23/06/05; full list of members (7 pages)
30 November 2005Return made up to 23/06/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 23/06/04; full list of members (7 pages)
28 July 2004Return made up to 23/06/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (8 pages)
21 June 2004Full accounts made up to 31 December 2003 (8 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (4 pages)
11 September 2003New director appointed (4 pages)
7 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 September 2003Director resigned (1 page)
7 September 2003Registered office changed on 07/09/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
7 September 2003Registered office changed on 07/09/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
7 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 September 2003Secretary resigned (1 page)
28 August 2003Company name changed oval (1877) LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed oval (1877) LIMITED\certificate issued on 28/08/03 (2 pages)
23 June 2003Incorporation (20 pages)
23 June 2003Incorporation (20 pages)