Company NameSunnyvale Limited
Company StatusDissolved
Company Number02990301
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSotiris Liasi
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(6 months after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2000)
RoleSalesman
Correspondence Address62 Churchway
London
N20 0LA
Secretary NameMr Mario Nicholas Bakridan
NationalityBritish
StatusClosed
Appointed19 May 1995(6 months after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address64 Beresford Road
Hornsey
London
N8 0AJ
Director NameAngela Ethymiou
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 1995)
RoleCaterer
Correspondence Address20 Crescent Street
London
N22
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address39 County Place
Chelmsford
Essex
CM2 0RF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
9 July 1999Registered office changed on 09/07/99 from: 2 spencer avenue london N13 4TX (1 page)
15 September 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 November 1997Return made up to 15/11/97; no change of members (4 pages)
22 August 1997Accounting reference date shortened from 31/03/98 to 31/08/97 (1 page)
6 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Return made up to 15/11/96; no change of members (4 pages)
20 February 1996Ad 15/11/95--------- £ si 98@1 (2 pages)
20 February 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Memorandum and Articles of Association (14 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)