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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, The Warren, East Goscote, Leicester, England, LE7 3XA | Director | 01 January 2015 | Active |
C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA | Director | 01 June 2009 | Active |
17 Baggrave Street, Leicester, LE5 3QU | Secretary | 23 January 2002 | Active |
47 Linton Street, Leicester, LE5 5JB | Secretary | 29 March 2003 | Active |
39 New Close Road, Shipley, BD18 4AU | Secretary | 16 January 2007 | Active |
42 Bodnant Avenue, Leicester, LE5 5RA | Secretary | 01 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 January 2002 | Active |
31, Fowler Close, Leicester, United Kingdom, LE4 0SF | Director | 01 June 2009 | Active |
17 Baggrave Street, Leicester, LE5 3QU | Director | 23 January 2002 | Active |
42 Bodnant Avenue, Leicester, LE5 5RA | Director | 01 July 2003 | Active |
1 Square, Alphonse De Lamatine, France, MELUN | Director | 01 October 2006 | Active |
49 Greenhead Road, Huddersfield, HD1 4ER | Director | 23 January 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Officers | Change person director company with change date. | Download |
2016-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Officers | Appoint person director company with name date. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Address | Change registered office address company with date old address new address. | Download |
2014-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.