This company is commonly known as Sundial Pubs Limited. The company was founded 19 years ago and was given the registration number 05173417. The firm's registered office is in LONDON. You can find them at C/o Valentine And Co Glade House 52-54, Carter Lane, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | SUNDIAL PUBS LIMITED |
---|---|---|
Company Number | : | 05173417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 July 2004 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine And Co Glade House 52-54, Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Havana Road, London, United Kingdom, SW19 8EJ | Director | 20 October 2004 | Active |
8a Halford Road, London, SW6 1JT | Secretary | 20 October 2004 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Corporate Secretary | 07 July 2004 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Director | 07 July 2004 | Active |
8a Halford Road, London, SW6 1JT | Director | 20 October 2004 | Active |
Mr Angus Ross Evans | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | New Zealander |
Address | : | C/O Valentine And Co Glade House, 52-54, London, EC4V 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-26 | Gazette | Gazette filings brought up to date. | Download |
2018-09-25 | Gazette | Gazette notice compulsory. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-09 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Address | Change registered office address company with date old address new address. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.