UKBizDB.co.uk

SUNDEEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sundeen Limited. The company was founded 22 years ago and was given the registration number 04358882. The firm's registered office is in STAPLEFORD. You can find them at C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SUNDEEN LIMITED
Company Number:04358882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2002
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, The Warren, East Goscote, Leicester, England, LE7 3XA

Director01 January 2015Active
C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA

Director01 June 2009Active
17 Baggrave Street, Leicester, LE5 3QU

Secretary23 January 2002Active
47 Linton Street, Leicester, LE5 5JB

Secretary29 March 2003Active
39 New Close Road, Shipley, BD18 4AU

Secretary16 January 2007Active
42 Bodnant Avenue, Leicester, LE5 5RA

Secretary01 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 January 2002Active
31, Fowler Close, Leicester, United Kingdom, LE4 0SF

Director01 June 2009Active
17 Baggrave Street, Leicester, LE5 3QU

Director23 January 2002Active
42 Bodnant Avenue, Leicester, LE5 5RA

Director01 July 2003Active
1 Square, Alphonse De Lamatine, France, MELUN

Director01 October 2006Active
49 Greenhead Road, Huddersfield, HD1 4ER

Director23 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 January 2002Active

People with Significant Control

Mr Samir Elmahdali
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-12Gazette

Gazette dissolved liquidation.

Download
2021-02-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Officers

Appoint person director company with name date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Address

Change registered office address company with date old address new address.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-31Accounts

Accounts with accounts type total exemption small.

Download
2012-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.