About

Registered Number: 03848234
Date of Incorporation: 21/09/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE

 

Established in 1999, Sunglass Time (Europe) Ltd have registered office in St. Albans in Hertfordshire, it's status is listed as "Dissolved". We do not know the number of employees at Sunglass Time (Europe) Ltd. The current directors of the company are listed as Williams, John, Cooney, Mary-rose, Moore, Peter John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, John 28 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
COONEY, Mary-Rose 28 September 2012 28 January 2013 1
MOORE, Peter John 21 September 1999 17 February 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 12 August 2016
MR05 - N/A 07 July 2016
MR04 - N/A 07 July 2016
MR05 - N/A 07 July 2016
MR05 - N/A 07 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 29 May 2013
AA01 - Change of accounting reference date 29 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 01 October 2012
AP03 - Appointment of secretary 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 26 October 2010
AA01 - Change of accounting reference date 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 02 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 23 March 2009
395 - Particulars of a mortgage or charge 10 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
363s - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
395 - Particulars of a mortgage or charge 23 March 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 October 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 02 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
RESOLUTIONS - N/A 21 August 2002
RESOLUTIONS - N/A 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
123 - Notice of increase in nominal capital 21 August 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
CERTNM - Change of name certificate 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
395 - Particulars of a mortgage or charge 08 March 2001
225 - Change of Accounting Reference Date 27 February 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 18 October 2000
AA - Annual Accounts 28 September 2000
363a - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
395 - Particulars of a mortgage or charge 27 March 2000
225 - Change of Accounting Reference Date 08 March 2000
395 - Particulars of a mortgage or charge 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
353 - Register of members 20 December 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 November 2009 Outstanding

N/A

Deed of rental deposit 23 December 2008 Outstanding

N/A

Deed of rental deposit 15 March 2007 Outstanding

N/A

Rent deposit deed 02 January 2007 Fully Satisfied

N/A

Rent deposit deed 28 February 2001 Fully Satisfied

N/A

Lease (counterpart) 17 March 2000 Fully Satisfied

N/A

Debenture deed 16 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.