Company NameSunday@8 Limited
Company StatusDissolved
Company Number06901937
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn Peter Harris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address13 Graham Road
Wimbledon
London
SW19 3SW
Director NameMrs Melissa Louise Harris
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2010(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 14 November 2017)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressThird Floor, Descartes House 8 Gate Street
London
WC2A 3HP

Location

Registered AddressThird Floor, Descartes House
8 Gate Street
London
WC2A 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Glenn Peter Harris
50.00%
Ordinary
1 at £1Melissa Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,393
Cash£72
Current Liabilities£21,465

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2017Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 24 May 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Director's details changed for Mrs Melissa Louise Harris on 24 June 2015 (2 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Director's details changed for Mrs Melissa Louise Harris on 24 June 2015 (2 pages)
15 August 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
15 August 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
24 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mrs Melissa Louise Harris on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mrs Melissa Louise Harris on 26 May 2011 (2 pages)
7 June 2010Director's details changed for Mr Glenn Peter Harris on 22 December 2009 (2 pages)
7 June 2010Director's details changed for Mr Glenn Peter Harris on 22 December 2009 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
20 April 2010Appointment of Mrs Melissa Louise Harris as a director (2 pages)
20 April 2010Appointment of Mrs Melissa Louise Harris as a director (2 pages)
20 April 2010Previous accounting period shortened from 31 May 2010 to 28 February 2010 (1 page)
20 April 2010Previous accounting period shortened from 31 May 2010 to 28 February 2010 (1 page)
31 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 31 March 2010 (1 page)
11 May 2009Incorporation (13 pages)
11 May 2009Incorporation (13 pages)