About

Registered Number: 04923541
Date of Incorporation: 07/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 1-3 Cheam Road, Ewell, Surrey, KT17 1SP

 

Having been setup in 2003, Sun Dial Laboratories Ltd have registered office in Ewell, Surrey. We don't know the number of employees at the company. There are 2 directors listed as White, Elaine Priscilla June, White, William Laurence for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, William Laurence 08 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Elaine Priscilla June 20 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 01 December 2017
AA - Annual Accounts 27 July 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 12 January 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 December 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 06 November 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 30 October 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 15 August 2005
395 - Particulars of a mortgage or charge 11 November 2004
363s - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 17 January 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 01 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.