Company NameSunrays Beauty Salon Ltd.
Company StatusDissolved
Company Number06704937
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 6 months ago)
Dissolution Date27 September 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Alison Louise Boggis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 27 September 2014)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMark Simon Boggis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleMotor Engineer
Correspondence Address1a Yewtree Grove
Kesgrave
Ipswich
Suffolk
IP5 2LG
Secretary NameAlison Louise Boggis
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1a Yewtree Grove
Kesgrave
Ipswich
Suffolk
IP5 2LG
Director NameMr Alan Sutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Tallboys Close
Kesgrave
Ipswich
Suffolk
IP5 2YF
Secretary NameMs Mandy Jane Cooper
NationalityBritish
StatusResigned
Appointed01 January 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2010)
RoleHairdresser
Correspondence Address1 Whinfield Court
Martlesham Heath
Ipswich
Suffolk
IP5 3TQ
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2 at £1Alison Boggis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,253
Cash£1,509
Current Liabilities£4,680

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Liquidators statement of receipts and payments to 19 June 2014 (4 pages)
27 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (4 pages)
27 June 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (4 pages)
27 June 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2013Registered office address changed from 30a Penzance Road Kesgrave Ipswich IP5 1JS on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 30a Penzance Road Kesgrave Ipswich IP5 1JS on 12 August 2013 (2 pages)
8 August 2013Statement of affairs with form 4.19 (6 pages)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Statement of affairs with form 4.19 (6 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
(3 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
(3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 March 2012Termination of appointment of Alan Sutton as a director (1 page)
7 March 2012Termination of appointment of Alan Sutton as a director (1 page)
7 March 2012Appointment of Mrs Alison Louise Boggis as a director (2 pages)
7 March 2012Appointment of Mrs Alison Louise Boggis as a director (2 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Mr Alan Sutton on 1 February 2010 (2 pages)
31 January 2011Director's details changed for Mr Alan Sutton on 1 February 2010 (2 pages)
31 January 2011Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Mr Alan Sutton on 1 February 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 June 2010Termination of appointment of Mandy Cooper as a secretary (1 page)
4 June 2010Termination of appointment of Mandy Cooper as a secretary (1 page)
1 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
27 May 2009Director's change of particulars / alan sutton / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / alan sutton / 27/05/2009 (1 page)
7 January 2009Secretary appointed ms mandy jane cooper (1 page)
7 January 2009Secretary appointed ms mandy jane cooper (1 page)
3 January 2009Appointment terminated secretary alison boggis (1 page)
3 January 2009Appointment terminated secretary alison boggis (1 page)
3 January 2009Director appointed mr alan sutton (1 page)
3 January 2009Appointment terminated director mark boggis (1 page)
3 January 2009Appointment terminated director mark boggis (1 page)
3 January 2009Director appointed mr alan sutton (1 page)
29 September 2008Appointment terminated secretary igp corporate nominees LTD. (1 page)
29 September 2008Appointment terminated secretary igp corporate nominees LTD. (1 page)
23 September 2008Incorporation (13 pages)
23 September 2008Incorporation (13 pages)