Company NameSun Strokes Limited
Company StatusDissolved
Company Number04906832
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date16 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Secretary NameMrs Kathryn Susan Ryan
NationalityEnglish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Eastwood Old Road
Leigh-On-Sea
Essex
SS9 4RY
Director NameEmma Jack
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 16 May 2010)
RoleCompany Director
Correspondence AddressApartment 6 Steeple Gate
Castle Lane
Hadleigh
Essex
SS7 2AF
Director NameHayley Louise Ryan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 16 May 2010)
RoleCompany Director
Correspondence Address132 Eastwood Old Road
Leigh-On-Sea
Essex
SS9 4RY
Director NameMrs Kathryn Susan Ryan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed29 June 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 16 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address132 Eastwood Old Road
Leigh-On-Sea
Essex
SS9 4RY
Director NameMrs Hannah Marie Window
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 16 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Eastwood Old Road
Leigh-On-Sea
Essex
SS9 4RY
Director NameMr Neil David Ryan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£225,004
Cash£3,731
Current Liabilities£407,399

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 May 2010Final Gazette dissolved following liquidation (1 page)
16 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2010Liquidators' statement of receipts and payments to 3 February 2010 (6 pages)
5 February 2010Liquidators statement of receipts and payments to 3 February 2010 (6 pages)
5 February 2010Liquidators statement of receipts and payments to 3 February 2010 (6 pages)
23 February 2009Director's change of particulars / hayley ryan / 07/02/2009 (1 page)
23 February 2009Director's Change of Particulars / hayley ryan / 07/02/2009 / HouseName/Number was: , now: 132; Street was: 36 hillside road, now: eastwood old road; Area was: eastwood, now: ; Post Town was: leigh on sea, now: leigh-on-sea; Post Code was: SS9 5DH, now: SS9 4RY (1 page)
19 February 2009Director and Secretary's Change of Particulars / kathryn ryan / 07/02/2009 / HouseName/Number was: , now: 132; Street was: 36 hillside road, now: eastwood old road; Area was: eastwood, now: ; Post Town was: leigh on sea, now: leigh-on-sea; Post Code was: SS9 5DH, now: SS9 4RY (1 page)
19 February 2009Director and secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-04
(1 page)
11 February 2009Statement of affairs with form 4.19 (5 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Statement of affairs with form 4.19 (5 pages)
11 February 2009Registered office changed on 11/02/2009 from hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ (1 page)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 September 2008Director's change of particulars / hannah ryan / 14/09/2008 (2 pages)
24 September 2008Return made up to 22/09/08; full list of members (5 pages)
24 September 2008Director's Change of Particulars / hannah ryan / 14/09/2008 / Surname was: ryan, now: window; HouseName/Number was: , now: 132; Street was: 36 hillside road, now: eastwood old road; Area was: eastwood, now: ; Post Town was: leigh on sea, now: leigh-on-sea; Post Code was: SS9 5DH, now: SS9 4RY; Country was: , now: united kingdom (2 pages)
24 September 2008Return made up to 22/09/08; full list of members (5 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2007Return made up to 22/09/07; full list of members (7 pages)
16 October 2007Return made up to 22/09/07; full list of members (7 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
22 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
24 November 2005Return made up to 22/09/05; full list of members (6 pages)
24 November 2005Return made up to 22/09/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 October 2004Return made up to 22/09/04; full list of members (6 pages)
20 October 2004Return made up to 22/09/04; full list of members (6 pages)
29 October 2003Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2003Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
22 September 2003Incorporation (16 pages)