Sundowner
Randburg 2161
South Africa
Secretary Name | Samantha Margaret Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 February 2008) |
Role | Accountant |
Correspondence Address | PO Box 986 Sundowner Randburg 2161 South Africa |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 82 East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,845 |
Cash | £555 |
Current Liabilities | £2,400 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2007 | Application for striking-off (1 page) |
14 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
15 February 2006 | Return made up to 15/08/05; full list of members
|
20 January 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 September 2004 | Return made up to 15/08/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: 32 mortain road, morgate rotherham south yorkshire S60 3BX (1 page) |
21 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
15 August 2002 | Incorporation (16 pages) |