Company NameSunrex Ltd
Company StatusDissolved
Company Number04910258
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDr Jona Ezikpe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNigerian
StatusClosed
Appointed14 November 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 14 March 2006)
RoleBusinessman
Correspondence Address142 Ehi Road
Aba
Abia
Nigeria
Secretary NameMr Gopal Raju
NationalityBritish
StatusClosed
Appointed14 November 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 14 March 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressQuiwtex House
278a Abbeydale Road Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
14 October 2005Application for striking-off (1 page)
20 October 2004Registered office changed on 20/10/04 from: suite 104 crown house north circular road london NW10 7PN (1 page)
20 October 2004Return made up to 24/09/04; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 104 crown house north circular road london NW10 7PN (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
21 November 2003Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 November 2003New secretary appointed (2 pages)