Company NameSunbay Limited
Company StatusDissolved
Company Number05035277
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(1 day after company formation)
Appointment Duration12 years, 4 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(1 day after company formation)
Appointment Duration12 years, 4 months (closed 07 June 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed06 February 2004(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteoandh.com
Telephone020 74788555
Telephone regionLondon

Location

Registered Address25-28 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
9 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
9 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
13 March 2012Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
19 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
21 February 2008Return made up to 05/02/08; full list of members (2 pages)
21 February 2008Return made up to 05/02/08; full list of members (2 pages)
2 June 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
2 June 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
15 February 2006Return made up to 05/02/06; full list of members (7 pages)
15 February 2006Return made up to 05/02/06; full list of members (7 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (4 pages)
21 March 2005Return made up to 05/02/05; full list of members (7 pages)
21 March 2005Return made up to 05/02/05; full list of members (7 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004New director appointed (5 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (5 pages)
12 March 2004New director appointed (7 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004New director appointed (7 pages)
12 March 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 120 east road london N1 6AA (1 page)
13 February 2004Registered office changed on 13/02/04 from: 120 east road london N1 6AA (1 page)
5 February 2004Incorporation (17 pages)
5 February 2004Incorporation (17 pages)