About

Registered Number: 03153597
Date of Incorporation: 31/01/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

 

Founded in 1996, The Sun in the East Ltd are based in Wisbech, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Jacqueline Elizabeth 05 November 1996 - 1
GENNIS, Keith Douglas 31 January 1996 31 January 1996 1
WARE, James Arthur 31 January 1996 19 March 1997 1
Secretary Name Appointed Resigned Total Appointments
MELTON, Sandra Ann 31 January 1996 31 January 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 16 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 11 February 1999
AA - Annual Accounts 27 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
363s - Annual Return 16 February 1998
AA - Annual Accounts 27 November 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
363s - Annual Return 04 March 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
288 - N/A 13 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.