Company NameSun N Sand Tours Ltd
Company StatusDissolved
Company Number07158857
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameSunnsandtours Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Nishit Mahendra Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMrs Varsha Patel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 04 June 2019)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS

Contact

Websitewww.sunnsandtours.co.uk

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Varsha Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,066
Cash£409
Current Liabilities£2,152

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (3 pages)
25 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
11 February 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
31 August 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2
(3 pages)
9 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 January 2017Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
7 January 2017Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
31 October 2016Director's details changed for Mr Nishit Mahendra Patel on 25 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Nishit Mahendra Patel on 25 October 2016 (2 pages)
28 October 2016Registered office address changed from Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 28 October 2016 (1 page)
28 October 2016Director's details changed for Mrs Varsha Patel on 25 October 2016 (2 pages)
28 October 2016Director's details changed for Mrs Varsha Patel on 25 October 2016 (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2015Registered office address changed from 7 Lyon Meade Stanmore Middlesex Stanmore HA7 1HZ to Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS on 24 March 2015 (1 page)
24 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Registered office address changed from 7 Lyon Meade Stanmore Middlesex Stanmore HA7 1HZ to Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS on 24 March 2015 (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
1 July 2013Appointment of Mrs Varsha Patel as a director (2 pages)
1 July 2013Appointment of Mrs Varsha Patel as a director (2 pages)
1 July 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
6 April 2010Company name changed sunnsandtours LTD\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
6 April 2010Company name changed sunnsandtours LTD\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
6 April 2010Change of name notice (1 page)
6 April 2010Change of name notice (1 page)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)