Company NameSunny Lodge (Number 2) Limited
Company StatusDissolved
Company Number04884994
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGrahame Keith Cohen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Sunnylodge
33a Sunningfields Road
Hendon
NW4 4QY
Director NameMr Richard Colin Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Secretary NameRichard Colin Cohen
NationalityBritish
StatusClosed
Appointed02 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Stables
The Green
Letchmore Heath
Herts
WD25 8ES
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Sunny Lodge (Management) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
22 December 2011Annual return made up to 2 September 2011
Statement of capital on 2011-12-22
  • GBP 1
(14 pages)
22 December 2011Annual return made up to 2 September 2011
Statement of capital on 2011-12-22
  • GBP 1
(14 pages)
22 December 2011Annual return made up to 2 September 2011
Statement of capital on 2011-12-22
  • GBP 1
(14 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
17 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
14 January 2010Director's details changed for Richard Colin Cohen on 17 July 2009 (6 pages)
14 January 2010Director's details changed for Richard Colin Cohen on 17 July 2009 (6 pages)
8 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (18 pages)
8 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (18 pages)
16 July 2009Registered office changed on 16/07/2009 from, 55 deacons hill road, elstree, herts, WD6 3HZ (1 page)
16 July 2009Registered office changed on 16/07/2009 from, 55 deacons hill road, elstree, herts, WD6 3HZ (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
16 February 2009Registered office changed on 16/02/2009 from, c/o landau and cohen, grosvenor house 1 high street, edgware, middlesex, HA8 7TA (1 page)
16 February 2009Return made up to 15/12/08; full list of members (10 pages)
16 February 2009Registered office changed on 16/02/2009 from, c/o landau and cohen, grosvenor house 1 high street, edgware, middlesex, HA8 7TA (1 page)
16 February 2009Return made up to 15/12/08; full list of members (10 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
28 September 2007Return made up to 02/09/07; full list of members (7 pages)
28 September 2007Return made up to 02/09/07; full list of members (7 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
19 September 2006Return made up to 02/09/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
19 September 2006Return made up to 02/09/06; full list of members (7 pages)
12 September 2005Return made up to 02/09/05; full list of members (7 pages)
12 September 2005Return made up to 02/09/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
22 October 2004Return made up to 02/09/04; full list of members (7 pages)
22 October 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
12 October 2004Ad 02/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2004Ad 02/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed;new director appointed (3 pages)
11 September 2003New secretary appointed;new director appointed (3 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
11 September 2003Secretary resigned (1 page)
2 September 2003Incorporation (17 pages)
2 September 2003Incorporation (17 pages)