Company NameSuncity Investments Company Limited
Company StatusActive
Company Number04101394
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Enukora Joe Okoli
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address89 Hay Lane Hay Lane
London
NW9 0LL
Director NameDr/Mrs Ugo Okoli
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(7 years, 12 months after company formation)
Appointment Duration15 years, 6 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address89 Hay Lane
Kingsbury
London
NW9 0LL
Director NameMr Chidozie Ndukwe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(16 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address62 Greyhound Hill
Hendon
London
NW4 4JB
Director NameMr Onyebuchi Karl Okoli
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(16 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCeme Innovation Centre C/O Fred Michael & Co Ltd
Marsh Way
Rainham
RM13 8EU
Director NameLady Chinwe Nwafor
Date of BirthApril 1960 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleTeaching
Correspondence AddressSt Theresas Church
Akpugoeze
Oji River
Enugu State
Nigeria
Director NameNick Okoli
Date of BirthMay 1949 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleTransporter
Correspondence Address11 Estate Avenue
Trans Ekulu
Enugu
Nigeria
Secretary NameDr Enukora Joe Okoli
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Langham Gardens
Grange Park
London
N21 1DN
Director NameDr Chukwyka Onwymechij
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2001(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 2002)
RoleProfessor
Correspondence Address4813 Lackawanna Street
College Park
Maryland 20740
United States
Secretary NameOzoemenam Ezenwa
NationalityNigerian
StatusResigned
Appointed05 July 2002(1 year, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2017)
RoleIT Trainer
Correspondence Address18 Colin Close
The Hyde
London
NW9 6RT
Secretary NameJosephine Goziem Onwumechili
NationalityBritish
StatusResigned
Appointed24 October 2006(5 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 March 2023)
RoleAdministration Manager
Correspondence Address5 Acklington Drive
Grahame Park
London
NW9 5WL
Director NameMrs Josephine Goziem Onwumechili
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(7 years, 12 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 December 2023)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Acklington Drive
Colindale
London
NW9 5WL
Director NameMr Arinze Nick Okoli
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address236a West Hendon Broadway
London
NW9 6AG

Location

Registered AddressCeme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

61 at £1Enukora Joe Okoli
59.80%
Ordinary
41 at £1Nick Okoli
40.20%
Ordinary

Financials

Year2014
Net Worth£54,474
Cash£11,885
Current Liabilities£434,088

Accounts

Latest Accounts1 May 2023 (12 months ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

25 September 2003Delivered on: 26 September 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £240,000 due or to become due from the company to the chargee.
Particulars: 18 colin close the hyde london NW9 6RT.
Outstanding
12 December 2001Delivered on: 20 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 234 and 234A the broadway london title numbers NGL24682 and MX324958. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 November 2001Delivered on: 5 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a hitech house 193 the broadway west hendon london t/n NGL600483. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 December 2001Delivered on: 20 December 2001
Satisfied on: 22 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 236 and 236A the broadway london title number NGL24683. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

27 August 2020Registered office address changed from 216 High Road 216 High Road Chadwell Heath Romford Essex RM6 6LS England to 216 High Road Romford RM6 6LS on 27 August 2020 (1 page)
27 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 1 May 2019 (9 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Total exemption full accounts made up to 1 May 2018 (7 pages)
29 June 2018Director's details changed for Dr/Mrs Ugo Okoli on 28 June 2018 (2 pages)
28 June 2018Change of details for Dr Enukora Joe Okoli as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 June 2018Director's details changed for Dr Enukora Joe Okoli on 28 June 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 1 May 2017 (7 pages)
17 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 89 Hay Lane Kingsbury London NW9 0LL England to 216 High Road 216 High Road Chadwell Heath Romford Essex RM6 6LS on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 89 Hay Lane Kingsbury London NW9 0LL England to 216 High Road 216 High Road Chadwell Heath Romford Essex RM6 6LS on 19 July 2017 (1 page)
1 March 2017Termination of appointment of Ozoemenam Ezenwa as a secretary on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Arinze Nick Okoli as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Chidozie Ndukwe as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Arinze Nick Okoli as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Chidozie Ndukwe as a director on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 82 Westbourne Park Villas London W2 5EB to 89 Hay Lane Kingsbury London NW9 0LL on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 82 Westbourne Park Villas London W2 5EB to 89 Hay Lane Kingsbury London NW9 0LL on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Ozoemenam Ezenwa as a secretary on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Onyebuchi Karl Okoli as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Onyebuchi Karl Okoli as a director on 1 March 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 1 May 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 1 May 2016 (6 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 1 May 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 1 May 2015 (6 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 102
(7 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 102
(7 pages)
12 February 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 102
(7 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 102
(7 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 102
(7 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 102
(7 pages)
17 January 2014Total exemption small company accounts made up to 1 May 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 1 May 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 1 May 2013 (3 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 102
(7 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 102
(7 pages)
19 June 2013Registered office address changed from 1041 High Road Romford Essex RM6 4AU United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 1041 High Road Romford Essex RM6 4AU United Kingdom on 19 June 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
17 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
25 October 2012Appointment of Mr Arinze Nick Okoli as a director (2 pages)
25 October 2012Appointment of Mr Arinze Nick Okoli as a director (2 pages)
1 February 2012Total exemption small company accounts made up to 1 May 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 1 May 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 1 May 2011 (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (4 pages)
6 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 1 May 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 1 May 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 1 May 2009 (4 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mrs Josephine Goziem Onwumechili on 1 October 2009 (2 pages)
6 November 2009Director's details changed (2 pages)
6 November 2009Director's details changed for Mrs Josephine Goziem Onwumechili on 1 October 2009 (2 pages)
6 November 2009Director's details changed (2 pages)
6 November 2009Director's details changed for Mrs Josephine Goziem Onwumechili on 1 October 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 1 May 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 1 May 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 1 May 2008 (3 pages)
3 March 2009Registered office changed on 03/03/2009 from techno house, 234 - 236 the broadway, west hendon london NW9 6AG (1 page)
3 March 2009Registered office changed on 03/03/2009 from techno house, 234 - 236 the broadway, west hendon london NW9 6AG (1 page)
18 December 2008Return made up to 02/11/08; full list of members (4 pages)
18 December 2008Director appointed mrs josephine goziem onwumechili (1 page)
18 December 2008Director appointed mrs josephine goziem onwumechili (1 page)
18 December 2008Return made up to 02/11/08; full list of members (4 pages)
18 December 2008Director appointed dr/mrs ugo okoli (1 page)
18 December 2008Director appointed dr/mrs ugo okoli (1 page)
4 April 2008Return made up to 02/11/07; full list of members (4 pages)
4 April 2008Return made up to 02/11/07; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 1 May 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 1 May 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 1 May 2007 (7 pages)
4 April 2007Total exemption full accounts made up to 1 May 2006 (10 pages)
4 April 2007Total exemption full accounts made up to 1 May 2006 (10 pages)
4 April 2007Total exemption full accounts made up to 1 May 2006 (10 pages)
6 December 2006Return made up to 02/11/06; full list of members (3 pages)
6 December 2006Return made up to 02/11/06; full list of members (3 pages)
27 October 2006New secretary appointed (1 page)
27 October 2006New secretary appointed (1 page)
21 April 2006Total exemption small company accounts made up to 1 May 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 1 May 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 1 May 2005 (4 pages)
22 November 2005Registered office changed on 22/11/05 from: hitech house 193 the broadway west hendon london NW9 7DD (1 page)
22 November 2005Return made up to 02/11/05; full list of members (3 pages)
22 November 2005Return made up to 02/11/05; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: hitech house 193 the broadway west hendon london NW9 7DD (1 page)
5 January 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
2 December 2004Return made up to 02/11/04; full list of members (6 pages)
2 December 2004Return made up to 02/11/04; full list of members (6 pages)
4 December 2003New secretary appointed (1 page)
4 December 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 December 2003New secretary appointed (1 page)
4 December 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 November 2003Total exemption small company accounts made up to 1 May 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 1 May 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 1 May 2003 (4 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 02/11/02; full list of members (6 pages)
18 November 2002Return made up to 02/11/02; full list of members (6 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
9 August 2002Total exemption small company accounts made up to 1 May 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 1 May 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 1 May 2002 (4 pages)
27 December 2001Accounting reference date extended from 30/11/01 to 01/05/02 (1 page)
27 December 2001Accounting reference date extended from 30/11/01 to 01/05/02 (1 page)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
9 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Ad 02/02/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 February 2001Ad 02/02/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
2 November 2000Incorporation (21 pages)
2 November 2000Incorporation (21 pages)