Company NameSundale Enterprises Limited
Company StatusDissolved
Company Number05884052
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 22 February 2011)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApt 5158, Golsen Sands 5, Mankhol
Dubai
United Arab Emirates
Secretary NameViscount Holdings Limited (Corporation)
StatusClosed
Appointed23 June 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 22 February 2011)
Correspondence AddressPO Box 14
Cades Cades Bay
Cades Bay
Nevis
West Indies
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed15 September 2006(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2007)
Correspondence AddressPO Box 14
Clarke's Estate
Cades Bay
Nevis
West Indies
Director NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed15 September 2006(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2007)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed15 September 2006(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2007)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies
Director NameCapepoint Ltd (Corporation)
StatusResigned
Appointed22 June 2007(11 months after company formation)
Appointment Duration1 day (resigned 23 June 2007)
Correspondence AddressSuite 102, Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Secretary NameBrookland Ltd (Corporation)
StatusResigned
Appointed22 June 2007(11 months after company formation)
Appointment Duration1 day (resigned 23 June 2007)
Correspondence AddressSuite 102, Ground Floor
Blake Building
Corner Eyre & Hutson Streets
Belize City
Foreign
Director NameRoscommon Limited (Corporation)
StatusResigned
Appointed23 June 2007(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 June 2009)
Correspondence AddressPO Box 14 Clarke`S Estate
Cades Bay
Nevis
Director NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed23 June 2007(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 June 2009)
Correspondence AddressPO Box 14, Clarke's Estate
Cades Bay
Nevis
West Indies

Location

Registered AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,677
Cash£122,036
Current Liabilities£127,843

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Application to strike the company off the register (3 pages)
1 November 2010Application to strike the company off the register (3 pages)
23 September 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
(4 pages)
23 September 2010Secretary's details changed for Viscount Holdings Limited on 10 January 2010 (2 pages)
23 September 2010Director's details changed for Brenda Patricia Coksedge on 10 January 2010 (2 pages)
23 September 2010Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 23 September 2010 (1 page)
23 September 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
(4 pages)
23 September 2010Secretary's details changed for Viscount Holdings Limited on 10 January 2010 (2 pages)
23 September 2010Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 23 September 2010 (1 page)
23 September 2010Director's details changed for Brenda Patricia Coksedge on 10 January 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 21/07/09; no change of members (4 pages)
4 August 2009Return made up to 21/07/09; no change of members (4 pages)
7 July 2009Appointment Terminated Director roscommon LIMITED (1 page)
7 July 2009Director appointed brenda patricia coksedge (2 pages)
7 July 2009Appointment terminated director viscount holdings LIMITED (1 page)
7 July 2009Appointment terminated director roscommon LIMITED (1 page)
7 July 2009Appointment Terminated Director viscount holdings LIMITED (1 page)
7 July 2009Director appointed brenda patricia coksedge (2 pages)
28 May 2009Accounts made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 January 2009Return made up to 21/07/08; full list of members (4 pages)
15 January 2009Return made up to 21/07/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from suite 100 2ND floor 20 old street london EC1V 9AB (1 page)
8 December 2008Registered office changed on 08/12/2008 from suite 100 2ND floor 20 old street london EC1V 9AB (1 page)
21 July 2008Director And Secretary Appointed Viscount Holdings LIMITED Logged Form (1 page)
21 July 2008Return made up to 18/08/07; full list of members (7 pages)
21 July 2008Director Appointed Roscommon LIMITED Logged Form (1 page)
21 July 2008Return made up to 18/08/07; full list of members (7 pages)
21 July 2008Director and secretary appointed viscount holdings LIMITED logged form (1 page)
21 July 2008Director appointed roscommon LIMITED logged form (1 page)
24 June 2008Director and secretary appointed viscount holdings LIMITED (1 page)
24 June 2008Director and secretary appointed viscount holdings LIMITED (1 page)
24 June 2008Director appointed roscommon LIMITED (1 page)
24 June 2008Director appointed roscommon LIMITED (1 page)
29 May 2008Appointment Terminated Director capepoint LTD (1 page)
29 May 2008Appointment Terminated Secretary brookland LTD (1 page)
29 May 2008Appointment terminated secretary brookland LTD (1 page)
29 May 2008Appointment terminated director capepoint LTD (1 page)
16 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 January 2008Accounts made up to 31 July 2007 (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed;new director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New secretary appointed;new director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
21 July 2006Incorporation (16 pages)