Company NameSunday Housing Services Limited
Company StatusDissolved
Company Number08664546
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christoph Michael Tumler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Berkhampstead Road
Belvedere
Kent
DA17 5EA
Director NameSunday Osaseri
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Brydale House
Rotherhithe New Road
London
SE16 2PU

Location

Registered Address13 Berkhampstead Road
Belvedere
Kent
DA17 5EA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

1 at £1Christoph Michael Tumler
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(2 pages)
23 January 2015Registered office address changed from 11 Brisbane Road Ilford Essex IG1 4SR to 13 Berkhampstead Road Belvedere Kent DA17 5EA on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 11 Brisbane Road Ilford Essex IG1 4SR to 13 Berkhampstead Road Belvedere Kent DA17 5EA on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Sunday Osaseri as a director on 1 January 2015 (1 page)
23 January 2015Termination of appointment of Sunday Osaseri as a director on 1 January 2015 (1 page)
23 January 2015Appointment of Mr Christoph Michael Tumler as a director on 1 January 2015 (2 pages)
23 January 2015Termination of appointment of Sunday Osaseri as a director on 1 January 2015 (1 page)
23 January 2015Termination of appointment of Sunday Osaseri as a director on 1 January 2015 (1 page)
23 January 2015Termination of appointment of Sunday Osaseri as a director on 1 January 2015 (1 page)
23 January 2015Appointment of Mr Christoph Michael Tumler as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Christoph Michael Tumler as a director on 1 January 2015 (2 pages)
23 January 2015Termination of appointment of Sunday Osaseri as a director on 1 January 2015 (1 page)
8 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)