Company Name3SUN Controls Limited
Company StatusDissolved
Company Number07520705
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Arnold Lenton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameMs Nicola Dawn Mason
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 July 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameMr Shaun Poll
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 July 2021)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressAnnan House Palmerston Road
Aberdeen
AB11 5QP
Scotland
Secretary NameMr Victor Jibuike
StatusClosed
Appointed25 October 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnett Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed18 August 2020(9 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 13 July 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Graham Thomas Hacon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Stephen Dene Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3sun House
Boundary Road Southtown
Great Yarmouth
Norfolk
NR31 0FB
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW

Contact

Website3sun.co.uk

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £13sun Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021Application to strike the company off the register (2 pages)
15 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 August 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
13 August 2020Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page)
15 June 2020Current accounting period extended from 29 February 2020 to 30 June 2020 (1 page)
20 May 2020Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page)
9 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
30 October 2019Registered 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 2019Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages)
28 October 2019Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 November 2015Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page)
13 November 2015Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 May 2013Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
31 July 2012Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page)
21 June 2012Registered 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 2012Registered 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 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA United Kingdom on 21 February 2012 (1 page)
25 February 2011Appointment of Graham Thomas Hacon as a director (3 pages)
25 February 2011Appointment of Graham Thomas Hacon as a director (3 pages)
9 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)