Company NameProject Sunblock Limited
Company StatusDissolved
Company Number07803891
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date16 March 2016 (8 years, 1 month ago)
Previous NameKGD Tech Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Stuart Dickinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Floral Street
London
WC2E 9DS
Director NameMr Andrew David Goode
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Floral Street
London
WC2E 8ND
Director NameMr Iain Darryl Kelly
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Floral Street
London
WC2E 8ND
Secretary NameMr Stuart Dickinson
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Floral Street
London
WC2E 9DS
Director NameMr Ian Lightstone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address25 Floral Street
London
WC2E 8ND
Director NameMr Duncan Howard Trigg
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Andrew David Goode
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR

Contact

Websitewww.projectsunblock.com/
Telephone020 77457174
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£461,718
Cash£20,309
Current Liabilities£299,535

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 March 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 December 2015Notice of move from Administration to Dissolution on 4 December 2015 (22 pages)
16 December 2015Notice of move from Administration to Dissolution on 4 December 2015 (22 pages)
16 December 2015Notice of move from Administration to Dissolution on 4 December 2015 (22 pages)
16 July 2015Administrator's progress report to 10 June 2015 (20 pages)
16 July 2015Administrator's progress report to 10 June 2015 (20 pages)
16 March 2015Notice of deemed approval of proposals (1 page)
16 March 2015Notice of deemed approval of proposals (1 page)
11 February 2015Statement of administrator's proposal (28 pages)
11 February 2015Statement of administrator's proposal (28 pages)
22 January 2015Termination of appointment of Andrew David Goode as a director on 30 November 2014 (2 pages)
22 January 2015Termination of appointment of Andrew David Goode as a director on 30 November 2014 (2 pages)
31 December 2014Termination of appointment of Duncan Howard Trigg as a director on 2 December 2014 (2 pages)
31 December 2014Termination of appointment of Duncan Howard Trigg as a director on 2 December 2014 (2 pages)
31 December 2014Termination of appointment of Duncan Howard Trigg as a director on 2 December 2014 (2 pages)
28 December 2014Registered office address changed from 23 Hanover Square London W1S 1JB to C/O Begbies Trainer (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 28 December 2014 (2 pages)
28 December 2014Registered office address changed from 23 Hanover Square London W1S 1JB to C/O Begbies Trainer (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 28 December 2014 (2 pages)
22 December 2014Appointment of an administrator (1 page)
22 December 2014Appointment of an administrator (1 page)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
11 April 2014Particulars of variation of rights attached to shares (2 pages)
11 April 2014Particulars of variation of rights attached to shares (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
11 April 2014Change of share class name or designation (2 pages)
4 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 200
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 200
(3 pages)
4 April 2014Termination of appointment of Ian Lightstone as a director (1 page)
4 April 2014Appointment of Mr Andrew David Goode as a director (2 pages)
4 April 2014Termination of appointment of Ian Lightstone as a director (1 page)
4 April 2014Registered office address changed from 25 Floral Street London WC2E 8ND on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 25 Floral Street London WC2E 8ND on 4 April 2014 (1 page)
4 April 2014Appointment of Mr Andrew David Goode as a director (2 pages)
4 April 2014Registered office address changed from 25 Floral Street London WC2E 8ND on 4 April 2014 (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 January 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
9 January 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
2 January 2013Company name changed kgd tech LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Termination of appointment of Stuart Dickinson as a secretary (1 page)
2 January 2013Termination of appointment of Andrew Goode as a director (1 page)
2 January 2013Termination of appointment of Stuart Dickinson as a secretary (1 page)
2 January 2013Appointment of Mr Duncan Trigg as a director (2 pages)
2 January 2013Appointment of Mr Ian Lightstone as a director (2 pages)
2 January 2013Termination of appointment of Iain Kelly as a director (1 page)
2 January 2013Appointment of Mr Duncan Trigg as a director (2 pages)
2 January 2013Company name changed kgd tech LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Termination of appointment of Iain Kelly as a director (1 page)
2 January 2013Termination of appointment of Stuart Dickinson as a director (1 page)
2 January 2013Termination of appointment of Stuart Dickinson as a director (1 page)
2 January 2013Appointment of Mr Ian Lightstone as a director (2 pages)
2 January 2013Termination of appointment of Andrew Goode as a director (1 page)
14 December 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 100
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 100
(3 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
20 November 2012Director's details changed for Mr Stuart Dickinson on 19 November 2012 (3 pages)
20 November 2012Director's details changed for Mr Stuart Dickinson on 19 November 2012 (3 pages)
19 November 2012Secretary's details changed for Stuart Dickinson on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Iain Darryl Kelly on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Andrew David Goode on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Iain Darryl Kelly on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Andrew David Goode on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Stuart Dickinson on 19 November 2012 (2 pages)
18 January 2012Registered office address changed from 88 Kingsway London WC2B 6AA on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 88 Kingsway London WC2B 6AA on 18 January 2012 (1 page)
10 October 2011Incorporation (38 pages)
10 October 2011Incorporation (38 pages)