Company NameSun Red Ltd
Company StatusDissolved
Company Number05652835
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Anthony Rose
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address41 Panmure Road
Sydenham
London
SE26 6NB
Secretary NameKate Rose
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Panmure Road
London
SE26 6NB

Contact

Websitewww.sunred.co.uk
Telephone020 86138333
Telephone regionLondon

Location

Registered AddressSuite 3 55 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

1 at £1Mr George Anthony Rose
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,844
Current Liabilities£89,844

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 February 2015Voluntary strike-off action has been suspended (1 page)
19 February 2015Voluntary strike-off action has been suspended (1 page)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
23 December 2014Application to strike the company off the register (3 pages)
11 November 2014Registered office address changed from Suite 2 B County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Suite 2 B County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 13/12/08; full list of members (3 pages)
17 February 2009Return made up to 13/12/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 13/12/07; no change of members (6 pages)
24 January 2008Return made up to 13/12/07; no change of members (6 pages)
12 December 2007Amended accounts made up to 31 December 2006 (4 pages)
12 December 2007Amended accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Registered office changed on 15/10/07 from: 1 ringstead buildings ringstead road catford london SE6 2BN (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Registered office changed on 15/10/07 from: 1 ringstead buildings ringstead road catford london SE6 2BN (1 page)
30 August 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2007Secretary's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Secretary's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Registered office changed on 21/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
21 July 2007Registered office changed on 21/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
13 December 2005Incorporation (14 pages)
13 December 2005Incorporation (14 pages)