About

Registered Number: 04667056
Date of Incorporation: 14/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA

 

Established in 2003, Sunningvale Windows Ltd has its registered office in Biggin Hill. The companies directors are listed as Holland, Christopher John, Holland, Jason Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Christopher John 14 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Jason Scott 14 February 2003 13 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 29 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 18 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 17 February 2004
287 - Change in situation or address of Registered Office 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.