Company NameSunflower Property Developments Limited
Company StatusDissolved
Company Number06502634
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Lionel Goodman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMargaret Elizabeth Goodman
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
25 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
1 February 2011Director's details changed for Graham Lionel Goodman on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Graham Lionel Goodman on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Graham Lionel Goodman on 1 November 2010 (2 pages)
13 April 2010Secretary's details changed for Margaret Elizabeth Goodman on 13 April 2010 (1 page)
13 April 2010Secretary's details changed for Margaret Elizabeth Goodman on 13 April 2010 (1 page)
13 April 2010Director's details changed for Graham Lionel Goodman on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Graham Lionel Goodman on 13 April 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Graham Lionel Goodman on 25 October 2009 (2 pages)
27 November 2009Secretary's details changed for Margaret Elizabeth Goodman on 25 October 2009 (1 page)
27 November 2009Director's details changed for Graham Lionel Goodman on 25 October 2009 (2 pages)
27 November 2009Secretary's details changed for Margaret Elizabeth Goodman on 25 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 February 2008Incorporation (17 pages)
13 February 2008Incorporation (17 pages)