Company NameSundance Business Solutions Ltd
Company StatusDissolved
Company Number05250949
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMeaghan Harmer
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed11 October 2004(6 days after company formation)
Appointment Duration1 year, 7 months (closed 16 May 2006)
RoleHuman Resources
Correspondence AddressFlat 1 Bridgewalk Heights
80 Weston Street
London Bridge
SE1 3QZ
Secretary NameFTA Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed28 June 2005(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 16 May 2006)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY
Director NameFreedom Central Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
7 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mepham street london SE1 8RL (1 page)
4 May 2005Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
5 October 2004Incorporation (9 pages)