Company NameSundance Holdings Ltd
Company StatusDissolved
Company Number06690471
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date6 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1532Manufacture of fruit & vegetable juice
SIC 10320Manufacture of fruit and vegetable juice

Directors

Director NameMs Sonmi Kim
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Patrick Hamilkar Hofmann
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B35 To B39 New Covent Garden Market
Nine Elms
London
SW8 5HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 77202000
Telephone regionLondon

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Patrick Hofmann
50.00%
Ordinary
1 at £1Sonmi Kim
50.00%
Ordinary

Financials

Year2014
Net Worth£437,389
Current Liabilities£87,094

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 March 2015Delivered on: 10 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

6 January 2023Final Gazette dissolved following liquidation (1 page)
6 October 2022Notice of move from Administration to Dissolution (20 pages)
28 April 2022Administrator's progress report (16 pages)
2 November 2021Administrator's progress report (16 pages)
21 September 2021Notice of extension of period of Administration (2 pages)
6 May 2021Administrator's progress report (24 pages)
2 March 2021Statement of administrator's proposal (29 pages)
14 December 2020Notice of deemed approval of proposals (32 pages)
15 October 2020Appointment of an administrator (2 pages)
2 October 2020Registered office address changed from Unit B35 to B39 New Covent Garden Market Nine Elms London SW8 5HH to 3 Field Court Grays Inn London WC1R 5EF on 2 October 2020 (1 page)
27 July 2020Termination of appointment of Patrick Hamilkar Hofmann as a director on 24 July 2020 (1 page)
9 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
(3 pages)
8 October 2019Full accounts made up to 31 December 2018 (32 pages)
2 September 2019Sub-division of shares on 20 July 2019 (7 pages)
22 August 2019Confirmation statement made on 18 July 2019 with updates (6 pages)
8 August 2019Resolutions
  • RES13 ‐ Subdivided 20/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
16 January 2019Full accounts made up to 31 December 2017 (31 pages)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 November 2015Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
23 November 2015Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
7 October 2015Annual return made up to 2 October 2015
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 2 October 2015
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 2 October 2015
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Registration of charge 066904710001, created on 3 March 2015 (12 pages)
10 March 2015Registration of charge 066904710001, created on 3 March 2015 (12 pages)
10 March 2015Company name changed hofmann industries LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
10 March 2015Company name changed hofmann industries LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Registration of charge 066904710001, created on 3 March 2015 (12 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Annual return made up to 5 September 2014
Statement of capital on 2015-01-07
  • GBP 2
(14 pages)
7 January 2015Annual return made up to 5 September 2014
Statement of capital on 2015-01-07
  • GBP 2
(14 pages)
7 January 2015Annual return made up to 5 September 2014
Statement of capital on 2015-01-07
  • GBP 2
(14 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Director's details changed for Patrick Hofmann on 5 September 2013 (2 pages)
9 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Director's details changed for Sonmi Kim on 5 September 2013 (2 pages)
9 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Director's details changed for Sonmi Kim on 5 September 2013 (2 pages)
9 January 2014Director's details changed for Sonmi Kim on 5 September 2013 (2 pages)
9 January 2014Director's details changed for Patrick Hofmann on 5 September 2013 (2 pages)
9 January 2014Director's details changed for Patrick Hofmann on 5 September 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
8 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
8 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (14 pages)
11 December 2012Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 11 December 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 September 2011Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
28 September 2011Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
6 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
27 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
27 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
21 February 2009Company name changed sundance enterprises LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed sundance enterprises LIMITED\certificate issued on 24/02/09 (2 pages)
11 September 2008Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
11 September 2008Director appointed sonmi kim (2 pages)
11 September 2008Director appointed patrick hofmann (2 pages)
11 September 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
11 September 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
11 September 2008Director appointed sonmi kim (2 pages)
11 September 2008Director appointed patrick hofmann (2 pages)
11 September 2008Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
9 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
9 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
5 September 2008Incorporation (19 pages)
5 September 2008Incorporation (19 pages)