Company NameSunset Marine Limited
Company StatusDissolved
Company Number05154921
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stanley Edward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySt.Kitts And Nevis
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceNevis
Correspondence AddressNewcastle Village, St. James Parish
Newcastle
Nevis
West Indies
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusClosed
Appointed16 June 2004(same day as company formation)
Correspondence AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (3 pages)
15 April 2013Application to strike the company off the register (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100,000
(4 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100,000
(4 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 June 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
28 June 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
3 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 June 2009Secretary's Change of Particulars / unitrust corporate services LIMITED / 03/02/2009 / HouseName/Number was: , now: room 104,1ST; Street was: john humphries house, room 304, now: floor meridian house, royal hill; Area was: 4-10 stockwell street, greenwich, now: greenwich; Post Code was: SE10 9JN, now: SE10 8RD; Country was: , now: united kingdom (1 page)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
24 June 2008Return made up to 16/06/08; full list of members (3 pages)
24 June 2008Return made up to 16/06/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 July 2007Return made up to 16/06/07; full list of members (2 pages)
5 July 2007Return made up to 16/06/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Registered office changed on 03/07/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Location of debenture register (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Location of register of members (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
14 July 2005Return made up to 16/06/05; full list of members (3 pages)
14 July 2005Return made up to 16/06/05; full list of members (3 pages)
16 June 2004Incorporation (13 pages)
16 June 2004Incorporation (13 pages)