SUNLEY THAME LIMITED

Register to unlock more data on OkredoRegister

SUNLEY THAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02660330

Incorporation date

04/11/1991

Size

Full

Contacts

Registered address

Registered address

4th Floor, 20 Berkeley Square, London W1J 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1991)
dot icon13/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon16/01/2013
Application to strike the company off the register
dot icon12/11/2012
Statement of capital on 2012-11-13
dot icon12/11/2012
Statement by Directors
dot icon12/11/2012
Solvency Statement dated 24/10/12
dot icon12/11/2012
Resolutions
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon02/01/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon24/11/2009
Director's details changed for James Bernard Sunley on 2009-10-01
dot icon24/11/2009
Secretary's details changed for Sunley Securities Limited on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 05/11/08; full list of members
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 05/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 05/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Director resigned
dot icon27/12/2005
Return made up to 05/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Director's particulars changed
dot icon06/01/2005
Return made up to 05/11/04; full list of members
dot icon20/06/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 05/11/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 05/11/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 05/11/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon26/11/2000
Return made up to 05/11/00; full list of members
dot icon26/11/2000
Secretary's particulars changed
dot icon26/11/2000
Registered office changed on 27/11/00
dot icon09/05/2000
Director resigned
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon09/12/1999
Return made up to 05/11/99; full list of members
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 05/11/98; no change of members
dot icon01/12/1998
Director's particulars changed
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon21/12/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon06/11/1997
Return made up to 05/11/97; full list of members
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Director resigned
dot icon08/06/1997
Certificate of change of name
dot icon03/06/1997
Ad 23/05/97--------- £ si [email protected]=175 £ ic 24/199
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New secretary appointed
dot icon03/06/1997
Registered office changed on 04/06/97 from: 24 brooks mews london W1Y 1LF
dot icon01/06/1997
Auditor's resignation
dot icon01/04/1997
Full accounts made up to 1996-06-30
dot icon12/12/1996
Return made up to 05/11/96; no change of members
dot icon27/07/1996
New secretary appointed
dot icon27/07/1996
Secretary resigned
dot icon11/06/1996
Director's particulars changed
dot icon09/06/1996
Director resigned
dot icon08/01/1996
Auditor's resignation
dot icon28/11/1995
Full accounts made up to 1995-06-30
dot icon22/11/1995
Return made up to 05/11/95; no change of members
dot icon15/10/1995
Auditor's resignation
dot icon03/07/1995
Secretary's particulars changed
dot icon04/04/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-06-30
dot icon04/11/1994
Return made up to 05/11/94; full list of members
dot icon07/09/1994
Director resigned;new director appointed
dot icon31/05/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Accounting reference date extended from 31/03 to 30/06
dot icon08/02/1994
New director appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Secretary resigned;new secretary appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Registered office changed on 09/02/94 from: 92 new cavendish street london W1M 7FA
dot icon22/12/1993
Ad 02/12/93--------- £ si [email protected]=4 £ ic 20/24
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
S-div 25/11/93
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon28/11/1993
Return made up to 05/11/93; full list of members
dot icon24/04/1993
Registered office changed on 25/04/93 from: 1 riverside road norwich NR1 1SQ
dot icon05/01/1993
Registered office changed on 06/01/93 from: kings court, 12,king street, leeds, west yorks. LS1 2HL
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Return made up to 05/11/92; full list of members
dot icon29/07/1992
New secretary appointed;director resigned;new director appointed
dot icon29/07/1992
Accounting reference date notified as 31/03
dot icon12/04/1992
Ad 01/04/92--------- £ si 17@1=17 £ ic 3/20
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon26/03/1992
Ad 19/03/92--------- £ si 1@1=1 £ ic 2/3
dot icon22/03/1992
Director resigned;new director appointed
dot icon22/03/1992
New secretary appointed;director resigned;new director appointed
dot icon05/12/1991
Secretary resigned;new director appointed
dot icon05/12/1991
New secretary appointed;director resigned
dot icon05/12/1991
Registered office changed on 06/12/91 from: 2 baches street london N1 6UB
dot icon04/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sunley, James Bernard
Director
22/05/1997 - Present
88
Higgins, William
Director
06/01/1994 - 29/05/1996
8
SUNLEY SECURITIES LIMITED
Corporate Secretary
22/05/1997 - Present
48
Tice, Richard James Sunley
Director
22/05/1997 - 28/09/2006
119
Fitzgerald, Jillian Mary
Secretary
17/05/1994 - 07/07/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNLEY THAME LIMITED

SUNLEY THAME LIMITED is an(a) Dissolved company incorporated on 04/11/1991 with the registered office located at 4th Floor, 20 Berkeley Square, London W1J 6LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNLEY THAME LIMITED?

toggle

SUNLEY THAME LIMITED is currently Dissolved. It was registered on 04/11/1991 and dissolved on 13/05/2013.

Where is SUNLEY THAME LIMITED located?

toggle

SUNLEY THAME LIMITED is registered at 4th Floor, 20 Berkeley Square, London W1J 6LH.

What does SUNLEY THAME LIMITED do?

toggle

SUNLEY THAME LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SUNLEY THAME LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved via voluntary strike-off.