About

Registered Number: 02942354
Date of Incorporation: 24/06/1994 (30 years ago)
Company Status: Active
Registered Address: Suite 1 9 The Sterling Centre, Eastern Road, Bracknell, Berkshire, RG12 2PW

 

Sunray Investments Ltd was registered on 24 June 1994. There are 2 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE ROUX, Brian Chester George 27 June 1994 14 July 1999 1
LE ROUX, Phillipa Ann 27 June 1994 14 July 1999 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
DISS40 - Notice of striking-off action discontinued 31 January 2017
AA - Annual Accounts 30 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 09 September 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 07 January 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 18 March 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 09 August 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 19 June 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 30 August 2000
225 - Change of Accounting Reference Date 16 June 2000
AA - Annual Accounts 10 November 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 05 September 1995
288 - N/A 05 July 1994
288 - N/A 05 July 1994
287 - Change in situation or address of Registered Office 30 June 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
NEWINC - New incorporation documents 24 June 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.