Company NameSundog IT Services Limited
Company StatusDissolved
Company NumberSC401031
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)
Dissolution Date2 August 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stanley Wai-Bond Yau
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressFairview Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed13 February 2012(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 02 August 2014)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2011(same day as company formation)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland

Contact

Websitesundogservices.com
Email address[email protected]
Telephone0800 0214677
Telephone regionFreephone

Location

Registered AddressFairview
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stanley Wai-bond Yau
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,740
Cash£869
Current Liabilities£49,579

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2014Final Gazette dissolved following liquidation (1 page)
2 August 2014Final Gazette dissolved following liquidation (1 page)
2 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2014Notice of final meeting of creditors (3 pages)
2 May 2014Notice of final meeting of creditors (3 pages)
27 August 2013Court order notice of winding up (1 page)
27 August 2013Notice of winding up order (1 page)
27 August 2013Notice of winding up order (1 page)
27 August 2013Court order notice of winding up (1 page)
31 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from Fairview House Garlogie Skene Westhill Aberdeenshire AB32 6RX United Kingdom on 13 February 2013 (1 page)
13 February 2013Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Mr Stanley Wai-Bond Yau on 31 May 2012 (2 pages)
13 February 2013Registered office address changed from Fairview House Garlogie Skene Westhill Aberdeenshire AB32 6RX United Kingdom on 13 February 2013 (1 page)
13 February 2013Director's details changed for Mr Stanley Wai-Bond Yau on 31 May 2012 (2 pages)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
5 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
5 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
6 June 2011Incorporation (23 pages)
6 June 2011Incorporation (23 pages)