ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunidol Properties Limited

Sunidol Properties Limited is a dissolved company incorporated on 5 January 2017 with the registered office located in London, Greater London. Sunidol Properties Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 11 March 2025 (8 months ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
10548278
Private limited company
Age
8 years
Incorporated 5 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Address
4th Floor 18 St. Cross Street
London
EC1N 8UN
England
Address changed on 23 Feb 2024 (1 year 8 months ago)
Previous address was 21 Barnsbury Street London N1 1PW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Sales Director • British • Lives in England • Born in Dec 1959
Director • Managing Director • British • Lives in England • Born in Jan 1956
Mr Mitchell Spencer Hyams
PSC • British • Lives in England • Born in Jan 1956
Mrs Beverley Susan Hyams
PSC • British • Lives in England • Born in Dec 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sunidol Corporate Limited
Mitchell Spencer Hyams is a mutual person.
Active
SPS Pouches Limited
Beverley Susan Hyams is a mutual person.
Active
Sustainable Packaging Specialists Limited
Beverley Susan Hyams is a mutual person.
Active
Sustainable Packaging Specialists Group Limited
Beverley Susan Hyams is a mutual person.
Active
Sunidol Lettings Limited
Mitchell Spencer Hyams and Beverley Susan Hyams are mutual people.
Dissolved
Sustainable Packaging Solutions Group Limited
Beverley Susan Hyams is a mutual person.
Dissolved
Sustainable Packaging Solutions Limited
Beverley Susan Hyams is a mutual person.
Dissolved
SPS Products Limited
Beverley Susan Hyams is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£715
Decreased by £3.95K (-85%)
Total Liabilities
-£678
Decreased by £96 (-12%)
Net Assets
£37
Decreased by £3.85K (-99%)
Debt Ratio (%)
95%
Increased by 78.22% (+471%)
Latest Activity
Voluntarily Dissolution
8 Months Ago on 11 Mar 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Voluntary Gazette Notice
10 Months Ago on 24 Dec 2024
Application To Strike Off
11 Months Ago on 16 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 10 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Feb 2024
Mr Mitchell Spencer Hyams Details Changed
1 Year 8 Months Ago on 23 Feb 2024
Mrs Beverley Susan Hyams Details Changed
1 Year 8 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Jan 2024
Get Credit Report
Discover Sunidol Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Mar 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 24 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 24 Dec 2024
Application to strike the company off the register
Submitted on 16 Dec 2024
Micro company accounts made up to 31 January 2024
Submitted on 10 Oct 2024
Registered office address changed from 21 Barnsbury Street London N1 1PW England to 18 4th Floor St. Cross Street London EC1N 8UN on 23 February 2024
Submitted on 23 Feb 2024
Director's details changed for Mrs Beverley Susan Hyams on 23 February 2024
Submitted on 23 Feb 2024
Director's details changed for Mr Mitchell Spencer Hyams on 23 February 2024
Submitted on 23 Feb 2024
Registered office address changed from 18 4th Floor St. Cross Street London EC1N 8UN England to 4th Floor 18 st. Cross Street London EC1N 8UN on 23 February 2024
Submitted on 23 Feb 2024
Confirmation statement made on 4 January 2024 with no updates
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year