SUNBURN SYSTEMS LIMITED
Overview
| Company Name | SUNBURN SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04812303 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUNBURN SYSTEMS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is SUNBURN SYSTEMS LIMITED located?
| Registered Office Address | Bridge House London Bridge SE1 9QR London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUNBURN SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEB MARKETING LTD | Jun 26, 2003 | Jun 26, 2003 |
What are the latest accounts for SUNBURN SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for SUNBURN SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed web marketing LTD\certificate issued on 18/10/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 2nd Floor 1 Benjamin Street London EC1M 5QG on Nov 01, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Bridge House London Bridge London London SE1 9QR England on Oct 28, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF on Apr 01, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Sarah Daly as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Hanna Brosgard as a director | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on Jun 02, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Nov 23, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Michael Jacobson as a director | 1 pages | TM01 | ||||||||||
Appointment of Sarah Jacquelyn Daly as a director | 2 pages | AP01 | ||||||||||
Appointment of Michael Jacobson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacobson Michael as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SUNBURN SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROSGARD, Hanna | Director | 73-79 Black Prince Road SE11 6AB London Flat 2 London England | England | Swedish | 157654100001 | |||||
| NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||
| DALY, Sarah Jacquelyn | Director | 33 Seward Street EC1V 3PA London Flat 10, England | United Kingdom | Australian | 148668000001 | |||||
| JACOBSON, Michael | Director | 5-8 Great Sutton Street EC1V 0BY London Flat 11, England | United Kingdom | British | 147747090001 | |||||
| MICHAEL, Jacobson | Director | 5-8 Great Sutton Street EC1V 0BY London Flat 11, England | United Kingdom | British | 147622880001 | |||||
| NOMINEE DIRECTOR LTD | Nominee Director | Suite B 29 Harley Street W1G 9QR London | 900023500001 | |||||||
| WEB MARKETING MANAGEMENT LTD | Director | Capital Independence Avenue Victoria, Mahe Mayfair Trust Group Limited, Second Floor, City, P.O. Box 1312 Seychelles | 137127350001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0