About

Registered Number: 03041800
Date of Incorporation: 04/04/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 42 Queens Road, Coventry, West Midlands, CV1 3DX

 

Having been setup in 1995, Sunbury Designs Ltd has its registered office in West Midlands, it has a status of "Dissolved". We don't know the number of employees at this company. Mcsharry, Kate Anne, Hopkins, Ian are listed as the directors of Sunbury Designs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCSHARRY, Kate Anne 06 March 2000 - 1
HOPKINS, Ian 04 April 1995 06 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 05 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 23 July 2007
287 - Change in situation or address of Registered Office 22 June 2007
363a - Annual Return 25 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2007
353 - Register of members 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 17 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 08 April 1998
363s - Annual Return 03 May 1997
AA - Annual Accounts 02 May 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.