London
EC2R 7AF
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 January 2013) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 January 2013) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | Mercer & Hole 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50k at £1 | Prosodos Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 11 June 2012 (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Appointment of a voluntary liquidator (2 pages) |
8 June 2012 | Declaration of solvency (4 pages) |
8 June 2012 | Appointment of a voluntary liquidator (2 pages) |
8 June 2012 | Declaration of solvency (4 pages) |
8 June 2012 | Resolutions
|
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
2 June 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 26 February 2010 (2 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
22 February 2010 | Trading certificate for a public company
|
22 February 2010 | Trading certificate for a public company (2 pages) |
22 February 2010 | Commence business and borrow (1 page) |
17 February 2010 | Resolutions
|
17 February 2010 | Appointment of Sunil Masson as a director (3 pages) |
17 February 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
17 February 2010 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
17 February 2010 | Appointment of Mrs Ruth Louise Samson as a director (3 pages) |
17 February 2010 | Memorandum and Articles of Association (58 pages) |
17 February 2010 | Appointment of Wilmington Trust Sp Services (London) Limited as a director (3 pages) |
17 February 2010 | Memorandum and Articles of Association (58 pages) |
17 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
17 February 2010 | Termination of appointment of David Pudge as a director (2 pages) |
17 February 2010 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary (3 pages) |
17 February 2010 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
17 February 2010 | Termination of appointment of David Pudge as a director (2 pages) |
17 February 2010 | Appointment of Mrs Ruth Louise Samson as a director (3 pages) |
17 February 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
17 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
17 February 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
17 February 2010 | Appointment of Wilmington Trust Sp Services (London) Limited as a director (3 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary (3 pages) |
17 February 2010 | Appointment of Sunil Masson as a director (3 pages) |
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Company name changed sunshinedrift PLC\certificate issued on 15/02/10
|
15 February 2010 | Company name changed sunshinedrift PLC\certificate issued on 15/02/10
|
30 October 2009 | Incorporation (67 pages) |
30 October 2009 | Incorporation (67 pages) |