Company NameBilly Sunshine Limited
Company StatusDissolved
Company Number07277675
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameK2L 733 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKEY2 Directors Limited (Corporation)
StatusClosed
Appointed08 June 2010(same day as company formation)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW
Secretary NameRocket Corporate Services Limited (Corporation)
StatusClosed
Appointed08 June 2010(same day as company formation)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW
Director NameMr Robert Stuart Franklin Scott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW

Location

Registered Address18-19 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1J G (Nominees) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2014Termination of appointment of Robert Stuart Franklin Scott as a director on 31 March 2014 (1 page)
7 March 2014Accounts made up to 30 June 2013 (2 pages)
19 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
17 April 2013Accounts made up to 30 June 2012 (3 pages)
18 December 2012Secretary's details changed for Key2 Secretarial Limited on 28 September 2012 (1 page)
22 October 2012Company name changed K2L 733 LIMITED\certificate issued on 22/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-22
(3 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts made up to 30 June 2011 (3 pages)
17 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2010Incorporation (36 pages)