Company NameSun Hill International Company Limited
Company StatusDissolved
Company Number00949653
CategoryPrivate Limited Company
Incorporation Date11 March 1969(55 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameSun Hill (Sheepskin Products) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shan Prakash Soni
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1990(21 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Park Lane
London
W1K 7AE
Secretary NameBhupendra Dave
NationalityBritish
StatusClosed
Appointed26 November 1996(27 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address155 Oxford Street
London
W1D 2JJ
Director NameMr Shagan Soni
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(48 years after company formation)
Appointment Duration4 years, 2 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 155-157 Oxford Street
London
W1D 2JJ
Secretary NameMrs Sabina Soni
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressCrossways 26 The Bishops Avenue
London
N2 0AJ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£428
Cash£350
Current Liabilities£2

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 January 1985Delivered on: 29 January 1985
Persons entitled: Meghraj and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 13 sixth floor cropthorne court, maida vale, london title no ngl 282998 and or proceeds of sale together with the beneficial interest and goodwill of the trade or business (if any) carried on at the above property by way of assignment.
Outstanding
5 August 1977Delivered on: 19 August 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 115 kings road, chelsea, kensington & chelsea.
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (3 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Appointment of Mr Shagan Soni as a director on 1 March 2017 (2 pages)
17 November 2017Appointment of Mr Shagan Soni as a director on 1 March 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Shan Prakash Soni on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Shan Prakash Soni on 31 December 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Location of debenture register (1 page)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(4 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(4 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 August 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
31 August 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
29 August 1995Registered office changed on 29/08/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA (1 page)
29 August 1995Registered office changed on 29/08/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA (1 page)