About

Registered Number: 07404323
Date of Incorporation: 12/10/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2017 (7 years and 2 months ago)
Registered Address: 1st Floor 24 High Street, Maynards, Whittlesford, CB22 4LT

 

Established in 2010, Sunday Studio Trading Ltd are based in Whittlesford, it has a status of "Dissolved". The companies directors are Findlay, Sarah, Findlay, Rupert George, Findlay, Sarah Elizabeth, Rashid, Kashif. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Rupert George 04 January 2012 - 1
FINDLAY, Sarah Elizabeth 12 October 2010 - 1
RASHID, Kashif 22 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, Sarah 12 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 January 2017
4.68 - Liquidator's statement of receipts and payments 22 August 2016
RESOLUTIONS - N/A 31 July 2015
4.20 - N/A 31 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2015
AD01 - Change of registered office address 03 July 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 03 February 2015
SH01 - Return of Allotment of shares 02 June 2014
RESOLUTIONS - N/A 02 June 2014
RESOLUTIONS - N/A 19 February 2014
AAMD - Amended Accounts 13 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 11 November 2013
SH01 - Return of Allotment of shares 09 September 2013
SH01 - Return of Allotment of shares 29 August 2013
SH01 - Return of Allotment of shares 23 July 2013
RESOLUTIONS - N/A 08 July 2013
RESOLUTIONS - N/A 18 June 2013
AA - Annual Accounts 24 May 2013
RESOLUTIONS - N/A 31 December 2012
SH01 - Return of Allotment of shares 31 December 2012
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 15 November 2012
RESOLUTIONS - N/A 05 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
TM01 - Termination of appointment of director 26 September 2012
SH01 - Return of Allotment of shares 06 September 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
AR01 - Annual Return 01 December 2011
CERTNM - Change of name certificate 19 October 2011
CONNOT - N/A 19 October 2011
AD01 - Change of registered office address 04 October 2011
RESOLUTIONS - N/A 27 September 2011
CONNOT - N/A 27 September 2011
NEWINC - New incorporation documents 12 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.