SUNLITE SOLUTIONS LIMITED
Overview
Company Name | SUNLITE SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07285004 |
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 SUNLITE SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUNLITE SOLUTIONS LIMITED located?
Registered Office Address | 3rd Floor 21 Tower Street WC2H 9NS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUNLITE SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
SUNLITE SOLAR SOLUTIONS LIMITED | Jun 15, 2010 | Jun 15, 2010 |
What are the latest accounts for SUNLITE SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SUNLITE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 3rd Floor 21 Tower Street London WC2H 9NS on Jul 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on Nov 07, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Stephen Patrick James John as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Coates as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Appointment of Mr Edward Ian Charles Walker as a secretary on Feb 03, 2016 | 2 pages | AP03 | ||||||||||
Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Matthew Coates on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Patrick James John on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Pritchard Williams as a director on May 29, 2015 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
legacy | 98 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Bridge House 14 Bridge Street Taunton Somerset TA1 1UB United Kingdom to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on Sep 19, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Jordan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SUNLITE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Edward Ian Charles | Secretary | 21 Tower Street WC2H 9NS London 3rd Floor England | 204785990001 | |||||||
WILLIAMS, Mark Pritchard | Director | 21 Tower Street WC2H 9NS London 3rd Floor England | England | British | Company Director | 198092340001 | ||||
COATES, Matthew Clive | Director | Crypton Technology Business Park Bristol Road TA6 4SY Bridgwater Suite E Somerset England | England | British | Project Manager | 151990010001 | ||||
JOHN, Stephen Patrick James | Director | Crypton Technology Business Park Bristol Road TA6 4SY Bridgwater Suite E Somerset England | England | British | Manager | 90692380002 | ||||
JORDAN, Andrew | Director | Monmouth Farm Close Pawlett TA6 4SP Bridgwater 33 Somerset United Kingdom | United Kingdom | British | Manager | 134331020002 |
Who are the persons with significant control of SUNLITE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quindell Property Services Limited | Jun 04, 2017 | Olympic Court Whitehills Business Park FY4 5GU Blackpool 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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