Company NameSunflash Ltd
Company StatusDissolved
Company Number06436664
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJan Vratny
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCzech
StatusClosed
Appointed29 February 2016(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 19 July 2016)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressZajecicka 834/5
Praha 8
18400
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2804 Al Mureikhi Tower
Sheik Zayed Road
Dubai
UAE
Director NameMr Demetrios David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed05 February 2014(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4a Panagias Acheiropoiitou
Lakatamia
2311
Director NameSambay Associates Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU
Secretary NameRegent Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address1st Floor, Kestrel House
Primett Road
Stevenage
Herts
SG1 3EE
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
Correspondence Address2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£908
Cash£100
Current Liabilities£1,008

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Termination of appointment of Demetrios David as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Jan Vratny as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Demetrios David as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Jan Vratny as a director on 29 February 2016 (2 pages)
30 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 July 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 July 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 July 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 July 2014Appointment of Mr Demetrios David as a director (2 pages)
2 July 2014Termination of appointment of Damian Calderbank as a director (1 page)
2 July 2014Termination of appointment of Damian Calderbank as a director (1 page)
2 July 2014Appointment of Mr Demetrios David as a director (2 pages)
24 June 2014Termination of appointment of Regent Secretarial Limited as a secretary (2 pages)
24 June 2014Annual return made up to 26 November 2012 with a full list of shareholders (14 pages)
24 June 2014Registered office address changed from 1St Floor, Kestrel House Primett Road Stevenage Herts SG1 3EE on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 26 November 2012 with a full list of shareholders (14 pages)
24 June 2014Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
24 June 2014Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2011 (5 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2012 (5 pages)
24 June 2014Termination of appointment of Regent Secretarial Limited as a secretary (2 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2011 (5 pages)
24 June 2014Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
24 June 2014Registered office address changed from 1St Floor, Kestrel House Primett Road Stevenage Herts SG1 3EE on 24 June 2014 (2 pages)
24 June 2014Restoration by order of the court (3 pages)
24 June 2014Appointment of Corporate Secretaries Limited as a secretary (3 pages)
24 June 2014Appointment of Corporate Secretaries Limited as a secretary (3 pages)
24 June 2014Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
24 June 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(14 pages)
24 June 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(14 pages)
24 June 2014Restoration by order of the court (3 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2012 (5 pages)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
25 July 2011Application to strike the company off the register (5 pages)
25 July 2011Application to strike the company off the register (5 pages)
20 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
19 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
19 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Regent Secretarial Limited on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Damian James Calderbank on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Damian James Calderbank on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Regent Secretarial Limited on 26 November 2009 (2 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
18 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 December 2008Return made up to 26/11/08; full list of members (3 pages)
1 December 2008Return made up to 26/11/08; full list of members (3 pages)
28 November 2008Gbp nc 1000/10000\26/11/07 (2 pages)
28 November 2008Gbp nc 1000/10000\26/11/07 (2 pages)
7 November 2008Director appointed mr damian james calderbank (1 page)
7 November 2008Director appointed mr damian james calderbank (1 page)
7 November 2008Appointment terminated director sambay associates LIMITED (1 page)
7 November 2008Appointment terminated director sambay associates LIMITED (1 page)
26 November 2007Incorporation (17 pages)
26 November 2007Incorporation (17 pages)