Company NameSunbird Project Management Limited
Company StatusDissolved
Company Number07364808
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ruth Feetham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Slimmons Drive
St Albans
Hertfordshire
AL4 9AS
Secretary NameMrs Ruth Feetham
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Slimmons Drive
St Albans
Hertfordshire
AL4 9AS

Location

Registered Address6 Trent House
3 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London

Shareholders

501 at £1Ruth Feetham
50.10%
Ordinary
499 at £1Paul Feetham
49.90%
Ordinary

Financials

Year2014
Net Worth£3,897
Cash£12,836
Current Liabilities£9,035

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
30 July 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 November 2012Director's details changed for Mrs Ruth Feetham on 5 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Ruth Feetham on 5 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Ruth Feetham on 5 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Ruth Feetham on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mrs Ruth Feetham on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mrs Ruth Feetham on 5 November 2012 (2 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from Wellington House 273 - 275 High Street London Colney St Albans Herts AL2 1HA United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Wellington House 273 - 275 High Street London Colney St Albans Herts AL2 1HA United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Wellington House 273 - 275 High Street London Colney St Albans Herts AL2 1HA United Kingdom on 9 September 2011 (1 page)
3 September 2010Incorporation (44 pages)
3 September 2010Incorporation (44 pages)