Company NameSunbark Limited
Company StatusDissolved
Company Number07397594
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Rukeya Haque
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4-6 Greatorex Street
London
E1 5NF
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMr Shiraj Mohammed Haque
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Pritchards Road
London
E2 9AP

Location

Registered Address4-6 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Rukeya Haque
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014Registered office address changed from 5 Old Montague Street London E1 5NL to 4-6 Greatorex Street London E1 5NF on 4 November 2014 (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Registered office address changed from 5 Old Montague Street London E1 5NL to 4-6 Greatorex Street London E1 5NF on 4 November 2014 (1 page)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2014Registered office address changed from 5 Old Montague Street London E1 5NL to 4-6 Greatorex Street London E1 5NF on 4 November 2014 (1 page)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
23 May 2013Termination of appointment of Shiraj Haque as a director (1 page)
23 May 2013Termination of appointment of Shiraj Haque as a director (1 page)
23 May 2013Appointment of Mrs Rukeya Haque as a director (2 pages)
23 May 2013Appointment of Mrs Rukeya Haque as a director (2 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 March 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 24 March 2011 (1 page)
24 March 2011Appointment of Mr Shiraj Mohammed Haque as a director (2 pages)
24 March 2011Appointment of Mr Shiraj Mohammed Haque as a director (2 pages)
24 March 2011Termination of appointment of Brian Wadlow as a director (1 page)
24 March 2011Termination of appointment of Brian Wadlow as a director (1 page)
5 October 2010Incorporation (32 pages)
5 October 2010Incorporation (32 pages)