Company NameMade For Sun Limited
Company StatusDissolved
Company Number05802089
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Dissolution Date11 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicole Beth Miller
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Broadway
Hale
WA15 0PQ
Secretary NameLaura Miller
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Westside Court
Elgin Avenue
London
Greater London
W9 2NP

Location

Registered AddressSt. George's House
215-219 Chester Road
Machester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

10k at £1Nicole Beth Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,845
Cash£46,027
Current Liabilities£206,663

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
11 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
10 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2013Statement of affairs with form 4.19 (6 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2013Statement of affairs with form 4.19 (6 pages)
21 November 2013Registered office address changed from Unit 3B Stuart Road Altrincham Business Park Altrincham WA14 5GJ on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Unit 3B Stuart Road Altrincham Business Park Altrincham WA14 5GJ on 21 November 2013 (1 page)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10,000
(4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10,000
(4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10,000
(4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Nicole Beth Miller on 25 January 2012 (2 pages)
5 July 2012Director's details changed for Nicole Beth Miller on 25 January 2012 (2 pages)
5 July 2012Director's details changed for Nicole Beth Miller on 26 January 2012 (2 pages)
5 July 2012Director's details changed for Nicole Beth Miller on 26 January 2012 (2 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from Suite 401 302 Regent Street London W1B 3HH on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Suite 401 302 Regent Street London W1B 3HH on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Suite 401 302 Regent Street London W1B 3HH on 8 April 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Current accounting period shortened from 31 March 2011 to 30 November 2010 (2 pages)
15 November 2010Current accounting period shortened from 31 March 2011 to 30 November 2010 (2 pages)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 May 2009Return made up to 02/05/09; full list of members (3 pages)
15 May 2009Return made up to 02/05/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 02/05/08; full list of members (3 pages)
19 May 2008Return made up to 02/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
31 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
26 November 2007Nc inc already adjusted 31/03/07 (2 pages)
26 November 2007Nc inc already adjusted 31/03/07 (2 pages)
12 June 2007Return made up to 02/05/07; full list of members (2 pages)
12 June 2007Return made up to 02/05/07; full list of members (2 pages)
2 May 2006Incorporation (9 pages)
2 May 2006Incorporation (9 pages)