Company NameSun Associates Ltd
Company StatusDissolved
Company Number07746210
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christos Charalambides
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleUsed Technology Retailer
Country of ResidenceEngland
Correspondence Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Secretary NameMrs Anthoulla Charalambides
StatusClosed
Appointed26 February 2012(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
11 April 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
2 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 May 2016Registered office address changed from 11 Crasswell Street Portsmouth Hampshire PO1 1HA to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 11 Crasswell Street Portsmouth Hampshire PO1 1HA to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 6 May 2016 (2 pages)
5 May 2016Statement of affairs with form 4.19 (5 pages)
5 May 2016Statement of affairs with form 4.19 (5 pages)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
(1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
(1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
12 October 2015Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from 8 Hudson Close Liphook GU30 7UW Hampshire GU30 7UW United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 8 Hudson Close Liphook GU30 7UW Hampshire GU30 7UW United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 8 Hudson Close Liphook GU30 7UW Hampshire GU30 7UW United Kingdom on 5 March 2012 (1 page)
26 February 2012Appointment of Mrs Anthoulla Charalambides as a secretary (1 page)
26 February 2012Appointment of Mrs Anthoulla Charalambides as a secretary (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)