Company NameSunstream Electronics Ltd
Company StatusDissolved
Company NumberSC405684
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Andrew Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address974 Pollokshaws Road
Shawlands
Glasgow
G41 2HA
Scotland
Director NameMr John McDonald Kirkwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleElectrical Engineer
Country of ResidenceThailand
Correspondence AddressC/O Ker & Co Accountants Ltd 100 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr James Joseph Mooney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address974 Pollokshaws Road
Shawlands
Glasgow
G41 2HA
Scotland

Location

Registered Address974 Pollokshaws Road
Shawlands
Glasgow
G41 2HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Craig Andrew Smith
50.00%
Ordinary
50 at £1James Joseph Mooney
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,522
Cash£534
Current Liabilities£70,988

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
7 September 2015Application to strike the company off the register (3 pages)
29 April 2015Termination of appointment of James Joseph Mooney as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of James Joseph Mooney as a director on 27 April 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(3 pages)
31 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(3 pages)
2 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 August 2012Director's details changed for Mr Craig Andrew Smith on 19 August 2012 (2 pages)
27 August 2012Director's details changed for Mr James Joseph Mooney on 19 August 2012 (2 pages)
27 August 2012Director's details changed for Mr Craig Andrew Smith on 19 August 2012 (2 pages)
27 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
27 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
27 August 2012Registered office address changed from C/O Ker & Co Accountants Ltd 100 Boden Street Glasgow G40 3PX United Kingdom on 27 August 2012 (1 page)
27 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
27 August 2012Registered office address changed from C/O Ker & Co Accountants Ltd 100 Boden Street Glasgow G40 3PX United Kingdom on 27 August 2012 (1 page)
27 August 2012Director's details changed for Mr James Joseph Mooney on 19 August 2012 (2 pages)
27 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
14 June 2012Termination of appointment of John Kirkwood as a director (1 page)
14 June 2012Termination of appointment of John Kirkwood as a director (1 page)
19 August 2011Incorporation (24 pages)
19 August 2011Incorporation (24 pages)