Company NameSun Lounge Chelmsford Limited
Company StatusDissolved
Company Number08194723
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameSunblast Tanning Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Hon Wah Chan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(1 day after company formation)
Appointment Duration5 years, 3 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadison Heights Park Drive
Maldon
Essex
CM9 5JQ
Director NameMiss Hannah May Savage
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(2 days after company formation)
Appointment Duration5 years, 3 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Crabs Croft
Braintree
Essex
CM7 3RZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.danburyfryer.com

Location

Registered AddressMadison Heights
Park Drive
Maldon
Essex
CM9 5JQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Built Up AreaMaldon

Financials

Year2013
Net Worth-£19,258
Cash£317
Current Liabilities£41,445

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 July 2016Director's details changed for Mr Adrian Hon Wah Chan on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Adrian Hon Wah Chan on 25 July 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
14 May 2014Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 14 May 2014 (1 page)
14 May 2014Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY on 14 May 2014 (1 page)
24 January 2014Director's details changed for Mr Adrian Hon Wah Chan on 23 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Adrian Hon Wah Chan on 23 January 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
1 November 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
31 August 2012Appointment of Miss Hannah Savage as a director (2 pages)
31 August 2012Appointment of Mr Adrian Hon Wah Chan as a director (2 pages)
31 August 2012Appointment of Miss Hannah Savage as a director (2 pages)
31 August 2012Company name changed sunblast tanning LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Appointment of Mr Adrian Hon Wah Chan as a director (2 pages)
31 August 2012Company name changed sunblast tanning LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 August 2012Incorporation (20 pages)
29 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 August 2012Incorporation (20 pages)