Company NameSunbal Limited
Company StatusDissolved
Company Number07291756
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameUwe Seeger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address27b Waldweg
Uhldingen Muehlhofen
88690
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed22 June 2010(same day as company formation)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1000 at £1Uwe Seeger
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1,000
(4 pages)
25 April 2013Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1,000
(4 pages)
25 April 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
25 April 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
28 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 28 February 2013 (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 11 August 2011 (1 page)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
2 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page)
1 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
1 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)