Company NameSundance Solutions Europe Limited
Company StatusDissolved
Company Number09569006
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jakob Sten Heden
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed30 September 2016(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3c Gamlestadsvagen
Gothenburg
41505
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusClosed
Appointed30 April 2015(same day as company formation)
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameWilliam Purdy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address79 Primrose Street
White Plains
New York
10606
Director NameMr Jamie Andrew Brannan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(9 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House Medlock Street
Oldham
OL1 3LS

Location

Registered AddressC/O Gordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Appointment of Mr Jakob Sten Heden as a director on 30 September 2016 (2 pages)
5 October 2016Termination of appointment of Jamie Andrew Brannan as a director on 30 September 2016 (1 page)
29 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 29 June 2016 (1 page)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
18 May 2016Appointment of Jamie Andrew Brannan as a director on 12 February 2016 (2 pages)
18 May 2016Termination of appointment of William Purdy as a director on 12 February 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 1,000
(9 pages)