About

Registered Number: 04923541
Date of Incorporation: 07/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 1-3 Cheam Road, Ewell, Surrey, KT17 1SP

 

Founded in 2003, Sun Dial Laboratories Ltd have registered office in Surrey, it has a status of "Dissolved". The companies directors are White, Elaine Priscilla June, White, William Laurence.

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.