Company NameSunvilla  Limited
Company StatusDissolved
Company Number06172064
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 2 months ago)
Dissolution Date20 April 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Sullivan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Grenbeck Court
30-34 Trebovir Road
Earl's Court
London
SW5 9NL
Secretary NameMs Sonjie Marie Jowsey
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Grenbeck Court
30-34 Trebovir Road
Earl's Court
London
SW5 9NL
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address22 Barclay Road
Ground Floor
London
SW6 1EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts20 September 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 September

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (4 pages)
21 December 2009Application to strike the company off the register (4 pages)
14 June 2009Registered office changed on 14/06/2009 from 4 grenbeck court 30-34 trebovir road earl's court london SW5 9NL (1 page)
14 June 2009Registered office changed on 14/06/2009 from 4 grenbeck court 30-34 trebovir road earl's court london SW5 9NL (1 page)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 20 September 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 20 September 2008 (8 pages)
13 May 2008Accounting reference date extended from 31/03/2008 to 20/09/2008 (1 page)
13 May 2008Accounting reference date extended from 31/03/2008 to 20/09/2008 (1 page)
12 April 2008Capitals not rolled up (1 page)
12 April 2008Capitals not rolled up (1 page)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Secretary's Change of Particulars / sonjie jowsey / 17/01/2008 / Title was: , now: ms; HouseName/Number was: , now: 4; Street was: 57A broadhurst gardens, now: grenbeck court; Area was: south hempstead, now: 30-34 trebovir road; Post Town was: london, now: earl's court; Region was: , now: london; Post Code was: NW6 3QT, now: SW5 9NL; Country was: , (2 pages)
8 April 2008Secretary's change of particulars / sonjie jowsey / 17/01/2008 (2 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
8 April 2008Director's Change of Particulars / andrew sullivan / 17/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 57A broadhurst gardens, now: grenbeck court; Area was: , now: 30-34 trebovir road; Post Town was: london, now: earl's court; Region was: , now: london; Post Code was: NW6 3QT, now: SW5 9NL; Country was: , now: united k (2 pages)
8 April 2008Director's change of particulars / andrew sullivan / 17/01/2008 (2 pages)
8 April 2008Location of debenture register (1 page)
8 April 2008Registered office changed on 08/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
23 May 2007Ad 20/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
23 May 2007Registered office changed on 23/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
23 May 2007Ad 20/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (12 pages)
20 March 2007Incorporation (12 pages)