About

Registered Number: 04401438
Date of Incorporation: 22/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 4 months ago)
Registered Address: 9 St Georges Yard, Farnham, Surrey, GU9 7LW

 

Founded in 2002, Sun & Shade Ltd are based in Farnham in Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Elwin, Pam, Cox, Kenneth, Rolison, Steven, Rolison, Tim Louis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Kenneth 16 November 2004 01 November 2005 1
ROLISON, Steven 13 March 2008 30 January 2009 1
ROLISON, Tim Louis 13 March 2008 29 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ELWIN, Pam 28 December 2005 04 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
DISS16(SOAS) - N/A 02 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 05 September 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA01 - Change of accounting reference date 30 April 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 May 2011
RESOLUTIONS - N/A 26 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 10 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2008
353 - Register of members 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
CERTNM - Change of name certificate 26 July 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 18 April 2007
CERTNM - Change of name certificate 25 April 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
CERTNM - Change of name certificate 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
225 - Change of Accounting Reference Date 08 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.