Company NameSunlight Trading Limited
Company StatusDissolved
Company Number03160599
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameOrhan Kocak
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address191 Weedington Road
London
NW5 4PQ
Secretary NameFatma Kocak
NationalityTurkish
StatusClosed
Appointed13 September 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address191 Weedington Road
Kentish Town
London
NW5 4PQ
Director NameCeyhun Arican
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1997)
RoleProposed Director
Correspondence Address25 Desford Road
Caninngton
London
E16 4NJ
Secretary NameOrhan Kocak
NationalityBritish
StatusResigned
Appointed07 May 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address1a Golders Green Road
Highfield Avenue
London
NW11 9EU
Secretary NameNarime Kocak
NationalityBritish
StatusResigned
Appointed08 October 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address191 Weedington Road
Gospel Oak
London
NW5 4PQ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address217 Edgware Road
Colindale
London
NW9 6LP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
13 February 2006Return made up to 16/02/06; full list of members (6 pages)
3 January 2006Return made up to 16/02/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
5 March 2004Return made up to 16/02/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 March 2003Return made up to 16/02/03; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 February 2002Return made up to 16/02/02; no change of members (6 pages)
16 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 April 2001Return made up to 16/02/01; no change of members (6 pages)
9 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 February 2000Return made up to 16/02/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999Return made up to 16/02/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 May 1997 (4 pages)
19 February 1998Return made up to 16/02/98; full list of members (4 pages)
14 January 1998Director's particulars changed (1 page)
19 December 1997Return made up to 16/02/97; full list of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: 1ST floor 17 balls pond road london N1 4AX (1 page)
13 November 1997Registered office changed on 13/11/97 from: 237 golders green road highfield avenue london NW11 9ES (1 page)
13 November 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
5 June 1996Ad 07/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 237 golders green road highfield avenue london NW11 9ES (1 page)
5 June 1996Accounting reference date notified as 31/05 (1 page)
5 June 1996New secretary appointed (2 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 May 1996Registered office changed on 16/05/96 from: 81 corbets tey road upminster essex RM14 2AJ (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 February 1996Incorporation (16 pages)