Company NameSunningdale Solutions Limited
Company StatusDissolved
Company Number07044022
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 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 David Stephen Goldman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
Finchley
London
N12 9RT
Director NameMrs Melissa Goldman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
Finchley
London
N12 9RT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPyramid House 954 High Road
Finchley
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Stephen Goldman
50.00%
Ordinary
50 at £1Melissa Goldman
50.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£4,818

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road Finchley London N12 9RT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road Finchley London N12 9RT on 19 October 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Register inspection address has been changed to 2 Sunningdale Close Stanmore Middlesex HA7 3QL (1 page)
20 October 2014Register inspection address has been changed to 2 Sunningdale Close Stanmore Middlesex HA7 3QL (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
29 August 2013Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 29 August 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
(3 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
21 December 2009Appointment of Mrs Melissa Goldman as a director (2 pages)
21 December 2009Appointment of Mrs Melissa Goldman as a director (2 pages)
21 December 2009Appointment of Mr David Stephen Goldman as a director (2 pages)
21 December 2009Appointment of Mr David Stephen Goldman as a director (2 pages)
22 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2009Incorporation (31 pages)
15 October 2009Incorporation (31 pages)