Aberdeen
AB11 5QP
Scotland
Director Name | Ms Nicola Dawn Mason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 July 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | Mr Shaun Poll |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 July 2021) |
Role | Chartered Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Secretary Name | Mr Victor Jibuike |
---|---|
Status | Closed |
Appointed | 25 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 August 2020(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 13 July 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Graham Thomas Hacon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Stephen Dene Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Website | 3sun.co.uk |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | 3sun Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2021 | Application to strike the company off the register (2 pages) |
15 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
27 August 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page) |
15 June 2020 | Current accounting period extended from 29 February 2020 to 30 June 2020 (1 page) |
20 May 2020 | Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
30 October 2019 | Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 30 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
31 July 2012 | Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page) |
21 June 2012 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom on 21 June 2012 (1 page) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA United Kingdom on 21 February 2012 (1 page) |
25 February 2011 | Appointment of Graham Thomas Hacon as a director (3 pages) |
25 February 2011 | Appointment of Graham Thomas Hacon as a director (3 pages) |
9 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|