Company NameSun  Bioscience Corporation Llp
Company StatusDissolved
Company NumberOC336141
CategoryLimited Liability Partnership
Incorporation Date2 April 2008(16 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameOlga Kuleshova
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address42-44 Bishopgate
London
EC2N 4AJ
LLP Designated Member NameMellini Holdings Ltd (Corporation)
StatusClosed
Appointed02 April 2008(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
96960
LLP Designated Member NameMr David William Slack
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address20 Hollin Lane
Tromode Woods
Douglas
IM4 4TR
LLP Designated Member NameFirst Clifton Nominees Ltd (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence AddressFirst Floor Millennium House
Victoria Road
Douglas
Isle Of Man
LLP Designated Member NameOaklawn Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence AddressSuite 6 Mill Mall
Wickhams Cay
Road Town
Tortola
Virgin Islands

Location

Registered AddressGround Floor Right 64
Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the limited liability partnership off the register (3 pages)
20 May 2014Application to strike the limited liability partnership off the register (3 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Registered office address changed from 2 Purley Way Suit G 10.6 Lambard House London CR0 3JP United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 2 Purley Way Suit G 10.6 Lambard House London CR0 3JP United Kingdom on 27 January 2014 (1 page)
12 June 2013Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG on 12 June 2013 (1 page)
11 June 2013Annual return made up to 4 June 2013 (3 pages)
11 June 2013Annual return made up to 4 June 2013 (3 pages)
11 June 2013Annual return made up to 4 June 2013 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Annual return made up to 4 June 2012 (3 pages)
2 November 2012Member's details changed for Mellini Holdings Ltd on 2 November 2012 (2 pages)
2 November 2012Member's details changed for Mellini Holdings Ltd on 2 November 2012 (2 pages)
2 November 2012Member's details changed for Mellini Holdings Ltd on 2 November 2012 (2 pages)
2 November 2012Annual return made up to 4 June 2012 (3 pages)
2 November 2012Annual return made up to 4 June 2012 (3 pages)
19 October 2012Registered office address changed from Acts Global Ltd Unit 2 Baldwin Street St Lukes Islington London EC1V 9NU on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from Acts Global Ltd Unit 2 Baldwin Street St Lukes Islington London EC1V 9NU on 19 October 2012 (2 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2012Registered office address changed from 42-44 Bishopsgate London EC2N 4AJ on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 42-44 Bishopsgate London EC2N 4AJ on 15 August 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Annual return made up to 4 June 2011 (8 pages)
2 August 2011Annual return made up to 4 June 2011 (8 pages)
2 August 2011Annual return made up to 4 June 2011 (8 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2010Appointment of Olga Kuleshova as a member (3 pages)
22 July 2010Appointment of Olga Kuleshova as a member (3 pages)
6 July 2010Termination of appointment of David Slack as a member (2 pages)
6 July 2010Termination of appointment of David Slack as a member (2 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Annual return made up to 4 June 2010 (13 pages)
10 June 2010Annual return made up to 4 June 2010 (13 pages)
10 June 2010Annual return made up to 4 June 2010 (13 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Annual return made up to 30/04/09 (2 pages)
23 July 2009Annual return made up to 30/04/09 (2 pages)
14 October 2008LLP member appointed david slack (1 page)
14 October 2008LLP member appointed david slack (1 page)
2 June 2008Registered office changed on 02/06/2008 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
2 June 2008Registered office changed on 02/06/2008 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
24 April 2008Member resigned oaklawn LIMITED (1 page)
24 April 2008LLP member appointed mellini holdings LTD (1 page)
24 April 2008Member resigned first clifton nominees LTD (1 page)
24 April 2008Member resigned first clifton nominees LTD (1 page)
24 April 2008LLP member appointed mellini holdings LTD (1 page)
24 April 2008Member resigned oaklawn LIMITED (1 page)
2 April 2008Incorporation document\certificate of incorporation (2 pages)
2 April 2008Incorporation document\certificate of incorporation (2 pages)