Elstree
Hertfordshire
WD6 4RN
Secretary Name | Mrs Richa Varma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN |
Director Name | Mrs Debra Ann Byles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monks Avenue Lancing West Sussex BN15 9DJ |
Director Name | Mr Richard Anthony Lazaro-Silver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenmare Herons Close New Domewood West Sussex RH10 3HF |
Director Name | Karen Susan Lee Brindle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | 16 Grenadier Place The Village Caterham Surrey CR3 5ZE |
Secretary Name | Mrs Debra Ann Byles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monks Avenue Lancing West Sussex BN15 9DJ |
Director Name | Mrs Diane Coyne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selbourne House 44e Woodbury Park Road Tunbridge Wells Kent TN4 9NG |
Director Name | Mr Sean Paul O'Leary |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farthings Forest Way Tunbridge Wells Kent TN2 5HA |
Secretary Name | Geoffrey Paul Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | Siverglades 18 Manor Walk Weybridge Park Weybridge Surrey KT13 8SD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.sunflag.com |
---|
Registered Address | 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Microday Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£266,435 |
Cash | £6,255 |
Current Liabilities | £2,264,405 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2014 | Application to strike the company off the register (3 pages) |
15 September 2014 | Application to strike the company off the register (3 pages) |
8 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
4 October 2012 | (6 pages) |
4 October 2012 | (6 pages) |
4 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Secretary's details changed for Mrs. Richa Varma on 19 June 2011 (1 page) |
4 August 2011 | Secretary's details changed for Mrs. Richa Varma on 19 June 2011 (1 page) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Director's details changed for Mr Yatish Varma on 19 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Yatish Varma on 19 June 2011 (2 pages) |
25 February 2011 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Termination of appointment of Sean O'leary as a director (1 page) |
27 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
27 September 2010 | Termination of appointment of Sean O'leary as a director (1 page) |
27 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
2 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
2 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
18 September 2008 | Secretary appointed mrs. Richa varma (1 page) |
18 September 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 September 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 September 2008 | Secretary appointed mrs. Richa varma (1 page) |
6 August 2008 | Appointment terminated secretary geoffrey slater (1 page) |
6 August 2008 | Appointment terminated secretary geoffrey slater (1 page) |
6 August 2008 | Secretary appointed richa varma (2 pages) |
6 August 2008 | Secretary appointed richa varma (2 pages) |
11 June 2008 | Director appointed sean paul o'leary (3 pages) |
11 June 2008 | Director appointed sean paul o'leary (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from newgate house 431 london road croydon surrey CR0 3PF (1 page) |
11 June 2008 | Appointment terminated director karen lee brindle (1 page) |
11 June 2008 | Director appointed yatish om parkash varma (2 pages) |
11 June 2008 | Secretary appointed geoffrey paul slater (2 pages) |
11 June 2008 | Secretary appointed geoffrey paul slater (2 pages) |
11 June 2008 | Appointment terminated director karen lee brindle (1 page) |
11 June 2008 | Appointment terminated director and secretary debra byles (1 page) |
11 June 2008 | Appointment terminated director and secretary debra byles (1 page) |
11 June 2008 | Director appointed yatish om parkash varma (2 pages) |
11 June 2008 | Appointment terminated director richard lazaro-silver (1 page) |
11 June 2008 | Appointment terminated director diane coyne (1 page) |
11 June 2008 | Appointment terminated director richard lazaro-silver (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from newgate house 431 london road croydon surrey CR0 3PF (1 page) |
11 June 2008 | Appointment terminated director diane coyne (1 page) |
9 May 2008 | Director's change of particulars / richard lazaro-silver / 31/03/2008 (1 page) |
9 May 2008 | Director's change of particulars / richard lazaro-silver / 31/03/2008 (1 page) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | New director appointed (3 pages) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
14 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Location of register of members (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Registered office changed on 14/07/07 from: newgate house, 431 london road croydon surrey CR0 3PF (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: newgate house, 431 london road croydon surrey CR0 3PF (1 page) |
14 July 2007 | Location of register of members (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Incorporation (12 pages) |
19 June 2007 | Incorporation (12 pages) |