Sunset Products Limited LONDON


Sunset Products Limited was dissolved on 2023-09-26. Sunset Products was a private limited company that was situated at Concorde House, Grenville Place, London, NW7 3SA. Its net worth was valued to be around -2963 pounds, and the fixed assets the company owned totalled up to 3702 pounds. The company (formed on 1995-06-13) was run by 3 directors and 1 secretary.
Director Justin L. who was appointed on 01 August 2003.
Director Lynda M. who was appointed on 01 June 2001.
Director Martin L. who was appointed on 20 September 1995.
Among the secretaries, we can name: Lynda M. appointed on 01 June 2001.

The company was classified as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was sent on 2022-06-13 and last time the statutory accounts were sent was on 31 December 2021. 2016-06-13 was the date of the last annual return.

Sunset Products Limited Address / Contact

Office Address Concorde House
Office Address2 Grenville Place
Town London
Post code NW7 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03067418
Date of Incorporation Tue, 13th Jun 1995
Date of Dissolution Tue, 26th Sep 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Jun 2023
Last confirmation statement dated Mon, 13th Jun 2022

Company staff

Justin L.

Position: Director

Appointed: 01 August 2003

Lynda M.

Position: Director

Appointed: 01 June 2001

Lynda M.

Position: Secretary

Appointed: 01 June 2001

Martin L.

Position: Director

Appointed: 20 September 1995

Richard C.

Position: Director

Appointed: 10 October 1997

Resigned: 11 February 1998

Justin L.

Position: Director

Appointed: 01 October 1997

Resigned: 01 June 2001

Justin L.

Position: Secretary

Appointed: 20 September 1995

Resigned: 01 June 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1995

Resigned: 20 September 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 1995

Resigned: 20 September 1995

People with significant control

Martin L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-2 963-1 788      
Balance Sheet
Current Assets10 63912 59010 49010 6338 373323232
Net Assets Liabilities  6354811 03734 48234 48234 482
Cash Bank In Hand3 8145 765      
Debtors6 8256 825      
Net Assets Liabilities Including Pension Asset Liability-2 963-1 788      
Tangible Fixed Assets3 7022 926      
Reserves/Capital
Called Up Share Capital103103      
Profit Loss Account Reserve-3 066-1 891      
Shareholder Funds-2 963-1 788      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 463350   
Average Number Employees During Period    113 
Creditors  13 44011 98510 52235 67235 67235 672
Fixed Assets3 7022 9262 3151 8331 4621 1581 1581 158
Net Current Assets Liabilities-6 665-4 7142 9501112 14935 64035 64035 640
Total Assets Less Current Liabilities-2 963-1 7886351 9441 03734 48234 48234 482
Creditors Due Within One Year17 30417 304      
Number Shares Allotted 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Cost Or Valuation35 50635 506      
Tangible Fixed Assets Depreciation31 80432 580      
Tangible Fixed Assets Depreciation Charged In Period 776      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2021-12-31
filed on: 20th, October 2022
Free Download (3 pages)

Company search

Advertisements