Company NameSunninghill Finance Plc
Company StatusDissolved
Company Number08385523
CategoryPublic Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameSocial Bond Finance Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed01 February 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed01 February 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sunninghill Sands Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
7 September 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
7 September 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Director's details changed for Ms Claudia Ann Wallace on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Director's details changed for Ms Claudia Ann Wallace on 23 February 2015 (2 pages)
8 August 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
8 August 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
9 May 2013Company name changed social bond finance PLC\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
9 May 2013Company name changed social bond finance PLC\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Change of name notice (2 pages)
1 February 2013Incorporation (70 pages)
1 February 2013Incorporation (70 pages)