About

Registered Number: 05993856
Date of Incorporation: 09/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2020 (3 years and 10 months ago)
Registered Address: C/O MOORFIELDS ADVISORY LTD, 88 Wood Street, London, EC2C 7QF

 

Having been setup in 2006, Sunline Direct Mail (Holdings) Ltd are based in London, it has a status of "Dissolved". The business has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYBURY, Nigel 14 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, Vivien Elizabeth 01 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2020
LIQ14 - N/A 17 March 2020
LIQ10 - N/A 12 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2019
RESOLUTIONS - N/A 23 January 2019
AD01 - Change of registered office address 21 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2019
LIQ02 - N/A 07 January 2019
MR01 - N/A 16 March 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 14 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 12 October 2015
AUD - Auditor's letter of resignation 11 December 2014
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 24 September 2014
MR01 - N/A 11 September 2014
MR04 - N/A 05 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 24 September 2012
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 03 December 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
225 - Change of Accounting Reference Date 17 May 2007
395 - Particulars of a mortgage or charge 05 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

A registered charge 11 September 2014 Outstanding

N/A

Debenture 13 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.