Company NameSundown Estates Limited
Company StatusDissolved
Company Number05027350
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameSundown Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRajinder Kumar Puri
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(1 day after company formation)
Appointment Duration12 years, 5 months (closed 05 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address128 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameVijay Puri
NationalityBritish
StatusClosed
Appointed28 January 2004(1 day after company formation)
Appointment Duration12 years, 5 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address128 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£420,188
Cash£341,186
Current Liabilities£4,221

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 June 2007Delivered on: 7 June 2007
Satisfied on: 7 August 2007
Persons entitled: Jones Lang Lasalle, Inc.

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the charged securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
16 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
14 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
14 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 April 2009Return made up to 27/01/09; full list of members (3 pages)
16 April 2009Return made up to 27/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 March 2008Return made up to 27/01/08; full list of members (3 pages)
6 March 2008Return made up to 27/01/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Particulars of mortgage/charge (5 pages)
7 June 2007Particulars of mortgage/charge (5 pages)
13 March 2007Return made up to 27/01/07; full list of members (3 pages)
13 March 2007Return made up to 27/01/07; full list of members (3 pages)
3 January 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
3 January 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 April 2006Return made up to 27/01/06; full list of members (2 pages)
20 April 2006Return made up to 27/01/06; full list of members (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
27 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 January 2006Company name changed sundown developments LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed sundown developments LIMITED\certificate issued on 18/01/06 (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 128 albury drive pinner middlesex HA5 3RG (1 page)
6 December 2005Registered office changed on 06/12/05 from: 128 albury drive pinner middlesex HA5 3RG (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
28 January 2004Registered office changed on 28/01/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Ad 28/01/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
28 January 2004Ad 28/01/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
28 January 2004New director appointed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New secretary appointed (1 page)
27 January 2004Incorporation (14 pages)
27 January 2004Incorporation (14 pages)