AFRICAN SUN LIMITED

Register to unlock more data on OkredoRegister

AFRICAN SUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04221290

Incorporation date

22/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

7 High Street, Foxton, Cambridge CB22 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2001)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Application to strike the company off the register
dot icon22/02/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-12-31
dot icon05/01/2019
Registered office address changed from 6 Hinton Avenue Cambridge Cambs CB1 7AS to 7 High Street Foxton Cambridge CB22 6SP on 2019-01-05
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon26/04/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of Sheryl Williamson as a secretary
dot icon30/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mrs Sheryl Sophia Williamson on 2011-06-01
dot icon30/05/2012
Secretary's details changed for Mrs Sheryl Sophia Williamson on 2011-06-01
dot icon27/03/2012
Registered office address changed from C/O Mr a Kennerley 96 St. Johns Road Congleton Cheshire CW12 2AX England on 2012-03-27
dot icon27/03/2012
Appointment of Mr Peter Anton Ninian Grimley as a secretary
dot icon27/03/2012
Termination of appointment of Anthony Kennerley as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/07/2010
Registered office address changed from 11 Prestbury Road Macclesfield Cheshire SK10 1AU on 2010-07-23
dot icon09/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mrs Sheryl Sophia Williamson on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 22/05/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 22/05/08; full list of members
dot icon24/06/2008
Appointment terminated secretary peter grimley
dot icon24/06/2008
Secretary appointed anthony bostock kennerley
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 22/05/07; full list of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: siddington house chelford road, siddington macclesfield cheshire SK11 9LF
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 22/05/06; full list of members
dot icon16/01/2006
Ad 31/12/05--------- £ si 7@1=7 £ ic 120/127
dot icon16/01/2006
New secretary appointed
dot icon27/07/2005
Return made up to 22/05/05; full list of members
dot icon27/07/2005
Director resigned
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/06/2004
Return made up to 22/05/04; no change of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/06/2003
Return made up to 22/05/03; no change of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 22/05/02; full list of members
dot icon27/06/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon21/06/2001
Ad 04/06/01--------- £ si 119@1=119 £ ic 1/120
dot icon12/06/2001
Registered office changed on 12/06/01 from: 11 prestbury road macclesfield cheshire SK10 1AU
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed;new director appointed
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon22/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
161.00
-
0.00
-
-
2022
1
167.00
-
0.00
-
-
2023
1
3.28K
-
0.00
-
-
2023
1
3.28K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.28K £Ascended1.87K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/05/2001 - 24/05/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
22/05/2001 - 24/05/2001
12878
Williamson, Mark Edward, Dr
Director
22/05/2001 - 31/12/2004
9
Mrs Sheryl Sophia Williamson
Director
22/05/2001 - Present
-
Grimley, Peter Anton Ninian
Secretary
27/03/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFRICAN SUN LIMITED

AFRICAN SUN LIMITED is an(a) Dissolved company incorporated on 22/05/2001 with the registered office located at 7 High Street, Foxton, Cambridge CB22 6SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN SUN LIMITED?

toggle

AFRICAN SUN LIMITED is currently Dissolved. It was registered on 22/05/2001 and dissolved on 30/07/2024.

Where is AFRICAN SUN LIMITED located?

toggle

AFRICAN SUN LIMITED is registered at 7 High Street, Foxton, Cambridge CB22 6SP.

What does AFRICAN SUN LIMITED do?

toggle

AFRICAN SUN LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AFRICAN SUN LIMITED have?

toggle

AFRICAN SUN LIMITED had 1 employees in 2023.

What is the latest filing for AFRICAN SUN LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.