Company NameSunmelt Limited
Company StatusDissolved
Company Number08833750
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 2 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr James Burch
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elmfield Road
Bromley
BR1 1LR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.sunmeltcare.co.uk

Location

Registered Address26 Elmfield Road
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Burch
100.00%
Ordinary
1 at £1James Burch
100.00%
Ordinary

Financials

Year2014
Turnover£1,790,325
Gross Profit£1,790,325
Net Worth£209,131
Cash£301,258
Current Liabilities£160,446

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
19 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
30 September 2015Appointment of Mr James Burch as a director on 7 January 2014 (2 pages)
30 September 2015Appointment of Mr James Burch as a director on 7 January 2014 (2 pages)
29 September 2015Termination of appointment of Andrew Simon Davis as a director on 8 January 2015 (1 page)
29 September 2015Registered office address changed from 41 Chalton Street London NW1 1JD to 26 Elmfield Road Bromley BR1 1LR on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Andrew Simon Davis as a director on 8 January 2015 (1 page)
29 September 2015Registered office address changed from 41 Chalton Street London NW1 1JD to 26 Elmfield Road Bromley BR1 1LR on 29 September 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(43 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(43 pages)