SUNBURN SYSTEMS LIMITED

SUNBURN SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSUNBURN SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04812303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUNBURN SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEB MARKETING LTDJun 26, 2003Jun 26, 2003

    What are the latest accounts for SUNBURN SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for SUNBURN SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Nov 23, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2013

    Statement of capital on Mar 04, 2013

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed web marketing LTD\certificate issued on 18/10/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Nov 23, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 2nd Floor 1 Benjamin Street London EC1M 5QG on Nov 01, 2011

    1 pagesAD01

    Registered office address changed from Bridge House London Bridge London London SE1 9QR England on Oct 28, 2011

    1 pagesAD01

    Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF on Apr 01, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 23, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Sarah Daly as a director

    1 pagesTM01

    Appointment of Miss Hanna Brosgard as a director

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on Jun 02, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2009

    2 pagesAA

    Annual return made up to Nov 23, 2009 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Jacobson as a director

    1 pagesTM01

    Appointment of Sarah Jacquelyn Daly as a director

    2 pagesAP01

    Appointment of Michael Jacobson as a director

    2 pagesAP01

    Termination of appointment of Jacobson Michael as a director

    1 pagesTM01

    Who are the officers of SUNBURN SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROSGARD, Hanna
    73-79 Black Prince Road
    SE11 6AB London
    Flat 2
    London
    England
    Director
    73-79 Black Prince Road
    SE11 6AB London
    Flat 2
    London
    England
    EnglandSwedish157654100001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    DALY, Sarah Jacquelyn
    33 Seward Street
    EC1V 3PA London
    Flat 10,
    England
    Director
    33 Seward Street
    EC1V 3PA London
    Flat 10,
    England
    United KingdomAustralian148668000001
    JACOBSON, Michael
    5-8 Great Sutton Street
    EC1V 0BY London
    Flat 11,
    England
    Director
    5-8 Great Sutton Street
    EC1V 0BY London
    Flat 11,
    England
    United KingdomBritish147747090001
    MICHAEL, Jacobson
    5-8 Great Sutton Street
    EC1V 0BY London
    Flat 11,
    England
    Director
    5-8 Great Sutton Street
    EC1V 0BY London
    Flat 11,
    England
    United KingdomBritish147622880001
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001
    WEB MARKETING MANAGEMENT LTD
    Capital Independence Avenue
    Victoria, Mahe
    Mayfair Trust Group Limited, Second Floor, City,
    P.O. Box 1312
    Seychelles
    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