SUNSET DAWN (HSS) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SUNSET DAWN (HSS) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05899834

Incorporation date

08/08/2006

Size

Small

Contacts

Registered address

Registered address

The Farm House Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon20/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2012
First Gazette notice for voluntary strike-off
dot icon10/04/2012
Registered office address changed from Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 2012-04-10
dot icon27/01/2012
Voluntary strike-off action has been suspended
dot icon24/01/2012
First Gazette notice for voluntary strike-off
dot icon07/09/2011
Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 2011-09-07
dot icon13/07/2011
Voluntary strike-off action has been suspended
dot icon07/06/2011
First Gazette notice for voluntary strike-off
dot icon24/05/2011
Application to strike the company off the register
dot icon16/05/2011
Accounts for a small company made up to 2010-06-30
dot icon18/03/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Nikolas Solomon as a secretary
dot icon07/05/2010
Termination of appointment of Deborah Jenkins as a director
dot icon07/05/2010
Termination of appointment of Simon Rebbetts as a director
dot icon07/05/2010
Appointment of Sarah Jane Moore as a director
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2009
Return made up to 08/08/09; full list of members
dot icon17/08/2009
Appointment Terminated Secretary craig smith
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2009
Director appointed mark stephen sprigg
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2009
Full accounts made up to 2008-06-30
dot icon03/03/2009
Registered office changed on 03/03/2009 from 5TH floor beaumont house beaumont road banbury oxfordshire OX16 1RH
dot icon05/02/2009
Appointment Terminated Director michael sowerby
dot icon05/02/2009
Appointment Terminated Director david jehring
dot icon05/02/2009
Appointment Terminated Director craig smith
dot icon05/02/2009
Appointment Terminated Director ian judd
dot icon05/02/2009
Appointment Terminated Director nikolas solomon
dot icon23/01/2009
Director appointed ian david judd
dot icon13/01/2009
Total exemption small company accounts made up to 2007-08-31
dot icon23/12/2008
Director appointed simon derek rebbetts
dot icon16/12/2008
Director appointed deborah susan jenkins
dot icon02/10/2008
Return made up to 08/08/08; full list of members
dot icon03/01/2008
Accounting reference date shortened from 31/08/08 to 30/06/08
dot icon03/01/2008
Registered office changed on 03/01/08 from: hardwick house prospect place swindon wiltshire SN1 3LJ
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New secretary appointed;new director appointed
dot icon06/12/2007
Registered office changed on 06/12/07 from: south court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon06/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon05/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Return made up to 08/08/07; full list of members
dot icon06/11/2007
Director resigned
dot icon01/11/2007
Secretary resigned
dot icon19/02/2007
Statement of affairs
dot icon19/02/2007
Ad 18/01/07--------- £ si [email protected]=240 £ ic 760/1000
dot icon26/01/2007
Registered office changed on 26/01/07 from: the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Ad 18/01/07--------- £ si [email protected]=758 £ ic 2/760
dot icon20/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon07/12/2006
S-div 27/11/06
dot icon07/12/2006
Director resigned
dot icon07/12/2006
New director appointed
dot icon29/11/2006
Certificate of change of name
dot icon08/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jehring, David, Dr
Director
28/11/2007 - 24/12/2008
8
Smith, Craig
Director
28/11/2007 - 24/12/2008
30
SPEAFI LIMITED
Corporate Director
08/08/2006 - 26/11/2006
138
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
08/08/2006 - 29/10/2007
38
Mrs Sarah-Jane Moore
Director
28/04/2010 - Present
47

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 SUNSET DAWN (HSS) HOLDINGS LIMITED

SUNSET DAWN (HSS) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/08/2006 with the registered office located at The Farm House Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UX. 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 SUNSET DAWN (HSS) HOLDINGS LIMITED?

toggle

SUNSET DAWN (HSS) HOLDINGS LIMITED is currently Dissolved. It was registered on 08/08/2006 and dissolved on 20/11/2012.

Where is SUNSET DAWN (HSS) HOLDINGS LIMITED located?

toggle

SUNSET DAWN (HSS) HOLDINGS LIMITED is registered at The Farm House Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UX.

What does SUNSET DAWN (HSS) HOLDINGS LIMITED do?

toggle

SUNSET DAWN (HSS) HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SUNSET DAWN (HSS) HOLDINGS LIMITED?

toggle

The latest filing was on 20/11/2012: Final Gazette dissolved via voluntary strike-off.