About

Registered Number: 07849877
Date of Incorporation: 16/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Crown House, North Circular Road, London, NW10 7PN

 

Established in 2011, Sunnyvale Properties Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Eagle Eye Group Limited, Davis, Paul Malcolm, Kalsi, Jasvinder Singh. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLE EYE GROUP LIMITED 26 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Paul Malcolm 30 November 2014 26 March 2019 1
KALSI, Jasvinder Singh 21 November 2011 30 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
AP02 - Appointment of corporate director 27 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
PSC07 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
CS01 - N/A 22 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 16 August 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 23 November 2015
AP03 - Appointment of secretary 10 February 2015
TM02 - Termination of appointment of secretary 16 January 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 19 August 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 04 December 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP03 - Appointment of secretary 02 December 2011
AA01 - Change of accounting reference date 02 December 2011
AD01 - Change of registered office address 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.