Company NameSundowners Ltd
Company StatusDissolved
Company Number06998426
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christine Eweama
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 December 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Market Hill
Maldon
Essex
CM9 4PZ
Director NameDr Ike Eweama
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 December 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence Address21 Market Hill
Maldon
Essex
CM9 4PZ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address21 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1Ike Eweama
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(3 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(3 pages)
26 April 2011Termination of appointment of Cfs Secretaries Limited as a director (1 page)
26 April 2011Appointment of Mrs Christine Eweama as a director (2 pages)
26 April 2011Appointment of Dr Ike Eweama as a director (2 pages)
26 April 2011Termination of appointment of Bryan Thornton as a director (1 page)
26 April 2011Appointment of Mrs Christine Eweama as a director (2 pages)
26 April 2011Termination of appointment of Bryan Thornton as a director (1 page)
26 April 2011Termination of appointment of Cfs Secretaries Limited as a director (1 page)
26 April 2011Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 26 April 2011 (1 page)
26 April 2011Appointment of Dr Ike Eweama as a director (2 pages)
26 April 2011Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 26 April 2011 (1 page)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages)
13 September 2010Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 September 2010 (1 page)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 November 2009Termination of appointment of Cfs Secretaries Limited as a secretary (1 page)
9 November 2009Termination of appointment of Cfs Secretaries Limited as a secretary (1 page)
25 August 2009Registered office changed on 25/08/2009 from dept 370 43 owston road carcroft doncaster DN6 8DA (1 page)
25 August 2009Registered office changed on 25/08/2009 from dept 370 43 owston road carcroft doncaster DN6 8DA (1 page)
24 August 2009Incorporation (13 pages)
24 August 2009Incorporation (13 pages)