SUNNYVALE PROPERTIES LIMITED

Crown House Crown House, London, NW10 7PN
StatusDISSOLVED
Company No.07849877
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 17 days

SUMMARY

SUNNYVALE PROPERTIES LIMITED is an dissolved private limited company with number 07849877. It was incorporated 12 years, 6 months, 4 days ago, on 16 November 2011 and it was dissolved 4 years, 2 months, 17 days ago, on 03 March 2020. The company address is Crown House Crown House, London, NW10 7PN.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Eagle Eye Group Limited

Appointment date: 2019-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-26

Officer name: Paul Malcolm Davis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahim Virani

Termination date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karim Virani

Termination date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rahim Virani

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karim Virani

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Oct 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Malcolm Davis

Appointment date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jasvinder Singh Kalsi

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Rahim Virani

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karim Virani

Change date: 2013-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Virani

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahim Virani

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jasvinder Singh Kalsi

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2011-11-23

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

07707241 LTD

COMMERCE HOUSE, 18,BOURNE,PE10 9NE

Number:11136915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOY TAX CONSULTING LIMITED

5 LAYTERS WAY,GERRARDS CROSS,SL9 7QZ

Number:07085494
Status:ACTIVE
Category:Private Limited Company

MBW CAR PARK SERVICES LTD

44-45 TAMWORTH ROAD,CROYDON,CR0 1XU

Number:10374864
Status:ACTIVE
Category:Private Limited Company

SPECIAL FRANCHISE LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:07787869
Status:ACTIVE
Category:Private Limited Company

SWEET AS BEEF PRODUCTIONS LIMITED

2 FURZEHATT ROAD,PLYMOUTH,PL9 8QS

Number:09244064
Status:ACTIVE
Category:Private Limited Company

THE WHITE & PILKINGTON PROPERTY COMPANY LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:10408167
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