About

Registered Number: 04770574
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Fourth Floor 30-31 Furnival Street, London, EC4A 1JQ

 

Sundar (Style) Ltd was founded on 19 May 2003 and has its registered office in London, it's status at Companies House is "Dissolved". The business has 4 directors listed as Herrington, Roland, Clarke, Jamie, Garnell, Julie, Gilpin, Ann Lesley in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Jamie 20 May 2003 01 September 2003 1
GARNELL, Julie 20 May 2003 07 October 2014 1
GILPIN, Ann Lesley 01 September 2003 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HERRINGTON, Roland 07 June 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 09 April 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 07 October 2014
AA01 - Change of accounting reference date 07 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 30 January 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 16 January 2013
AA01 - Change of accounting reference date 15 January 2013
AR01 - Annual Return 08 June 2012
SH01 - Return of Allotment of shares 10 May 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 26 May 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 09 July 2004
225 - Change of Accounting Reference Date 18 June 2004
CERTNM - Change of name certificate 20 February 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
287 - Change in situation or address of Registered Office 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.