Company NameSundaris (Health & Beauty) Limited
Company StatusDissolved
Company Number08658598
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMiss Louise Elizabeth Armitage
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(1 month after company formation)
Appointment Duration2 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Chardstock
Axminster
Devon
EX13 7BT
Director NameMr Mark Benjamin Segal
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address310e East Wing
Sterling House Langston Road
Loughton
Essex
IG10 3TS

Location

Registered Address218 Grangewood House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Louise Elizabeth Armitage
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
1 October 2013Appointment of Miss Louise Elizabeth Armitage as a director (2 pages)
1 October 2013Appointment of Miss Louise Elizabeth Armitage as a director (2 pages)
1 October 2013Termination of appointment of Mark Segal as a director (1 page)
1 October 2013Termination of appointment of Mark Segal as a director (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)