About

Registered Number: 03273169
Date of Incorporation: 04/11/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 4 months ago)
Registered Address: Sunray House, Gerrards Cross Road, Stoke Poges, Buckinghamshire, DL2 4EL

 

Founded in 1996, Sunray Group Ltd are based in Buckinghamshire, it has a status of "Dissolved". This business has one director listed as Harvey, Perry Francis. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Perry Francis 05 November 1997 12 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 22 November 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 05 November 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 03 November 2000
CERTNM - Change of name certificate 26 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 21 September 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
363s - Annual Return 08 December 1997
395 - Particulars of a mortgage or charge 08 November 1997
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
123 - Notice of increase in nominal capital 26 June 1997
225 - Change of Accounting Reference Date 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1996
CERTNM - Change of name certificate 23 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
NEWINC - New incorporation documents 04 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.