SUNNY MOUNT LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.03323464
CategoryPrivate Limited Company
Incorporated25 Feb 1997
Age27 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2015
Years8 years, 5 months, 1 day

SUMMARY

SUNNY MOUNT LIMITED is an dissolved private limited company with number 03323464. It was incorporated 27 years, 2 months, 18 days ago, on 25 February 1997 and it was dissolved 8 years, 5 months, 1 day ago, on 14 December 2015. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 14 May 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

New address: Tower Bridge House St Katharines Way London E1W 1DD

Old address: Roman House Grant Road Croydon CR9 6BU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 09 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Aitchison

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory William Mutch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Owen Aitchison

Change date: 2014-02-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Edward John Dew

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Fegbeutel

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-10

Officer name: Gregory William Mutch

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Waite

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Vincent Walker

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Joachim Fegbeutel

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Owen Aitchison

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Greenspan

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gregory William Mutch

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Greenspan

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Greenspan

Change date: 2011-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel James Greenspan

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Greenspan

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Perrin

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Perrin

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Waite

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Peter Perrin

Change date: 2010-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barry Peter Perrin

Change date: 2010-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 29 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 16/03/98 from: 1 swallow close pool in wharfedale otley west yorkshire LS21 1RR

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/98 to 31/12/97

Documents

View document PDF


Some Companies

A.O. GEORGE CONSULTANCY SERVICES LTD

104 NEW CROSS ROAD,LONDON,SE14 5BA

Number:09890362
Status:ACTIVE
Category:Private Limited Company

FLEX PROPERTY GROUP LTD

DELAMARE, CLOCK HOUSE,GREAT FINBOROUGH,IP14 3AP

Number:11946532
Status:ACTIVE
Category:Private Limited Company

GANONS LTD

101 CHANDLERS WAY,SOUTHEND ON SEA,SS2 5SE

Number:09767390
Status:ACTIVE
Category:Private Limited Company

INVESTMENT OPPORTUNITIES LIMITED

CUTHBERT HOUSE,NEWCASTLE UPON TYNE,NE1 2ET

Number:11090279
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP21236R
Status:ACTIVE
Category:Industrial and Provident Society

SISBRO ONE LIMITED

1 BEACON BUILDINGS,KENDAL,LA9 4BH

Number:09614962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source