Company NameSunny Investments Limited
Company StatusDissolved
Company Number04206855
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAsvani Shivkumar Trivedi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed05 June 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 01 August 2017)
RoleSelf Employed
Correspondence Address41 Avondale Road
Wealdstow
Harrow
Middlesex
HA3 7RE
Secretary NameMr Suresh Chandra Pandya
NationalityBritish
StatusClosed
Appointed06 June 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 01 August 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address60 Burns Way
Hounslow
Middlesex
TW5 9BA
Director NameDilipkumar Patel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 22 November 2007)
RoleSelf Employed
Correspondence Address11 Middle Park Way
Leigh Park
Hampshire
PO9 4AB
Director NameMinaxi Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed05 June 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 22 November 2007)
RoleHouse Wife
Correspondence Address2 Perrin Road
Wembley
Middlesex
HA0 2NW
Director NameRasiklal Patel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 22 November 2007)
RoleBusinessman
Correspondence Address58 Slough Lane
Kingsbury
London
NW9 8XT
Director NameAnjali Pandya
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2013)
RoleBeautician
Correspondence Address60 Burns Way
Hounslow
Middlesex
TW5 9BA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitesunnyescort.com
Telephone07 857032114
Telephone regionMobile

Location

Registered AddressAmba House
2nd Floor Delson Suite, 15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1A. Trivedi
100.00%
Ordinary

Financials

Year2014
Net Worth£31,100
Cash£10,588
Current Liabilities£112,719

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

13 July 2001Delivered on: 20 July 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
13 July 2001Delivered on: 20 July 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the the f/h property k/a 43-45 stodman street, newark, notts t/n NT310197. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Notice of ceasing to act as receiver or manager (4 pages)
16 September 2015Receiver's abstract of receipts and payments to 8 September 2015 (2 pages)
16 September 2015Notice of ceasing to act as receiver or manager (4 pages)
16 September 2015Receiver's abstract of receipts and payments to 8 September 2015 (2 pages)
16 September 2015Notice of ceasing to act as receiver or manager (4 pages)
16 September 2015Notice of ceasing to act as receiver or manager (4 pages)
4 December 2014Appointment of receiver or manager (4 pages)
4 December 2014Appointment of receiver or manager (4 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Termination of appointment of Anjali Pandya as a director (1 page)
7 January 2014Termination of appointment of Anjali Pandya as a director (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (12 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (12 pages)
9 November 2009Annual return made up to 26 April 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 26 April 2009 with a full list of shareholders (6 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from 177 kingsley road hounslow middlesex TW3 4AS (1 page)
29 April 2009Registered office changed on 29/04/2009 from 177 kingsley road hounslow middlesex TW3 4AS (1 page)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 January 2009Return made up to 26/04/08; full list of members (7 pages)
21 January 2009Return made up to 26/04/08; full list of members (7 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
13 August 2008Director appointed anjali suresh pandya (2 pages)
13 August 2008Director appointed anjali suresh pandya (2 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 December 2007Return made up to 26/04/07; no change of members (8 pages)
19 December 2007Return made up to 26/04/07; no change of members (8 pages)
27 November 2007Ad 05/05/02-21/11/07 £ si 250@1 (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Ad 05/05/02-21/11/07 £ si 250@1 (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Ad 05/05/02-21/11/07 £ si 250@1 (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Ad 05/05/02-21/11/07 £ si 250@1 (2 pages)
27 November 2007Ad 05/05/02-21/11/07 £ si 250@1 (2 pages)
27 November 2007Ad 05/05/02-21/11/07 £ si 250@1 (2 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2006Return made up to 26/04/06; full list of members (9 pages)
10 May 2006Return made up to 26/04/06; full list of members (9 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 July 2004Return made up to 26/04/04; full list of members (9 pages)
1 July 2004Return made up to 26/04/04; full list of members (9 pages)
7 July 2003Return made up to 26/04/03; full list of members (9 pages)
7 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 July 2003Return made up to 26/04/03; full list of members (9 pages)
30 July 2002Return made up to 26/04/02; full list of members (8 pages)
30 July 2002Return made up to 26/04/02; full list of members (8 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Resolutions
  • RES13 ‐ App/res sec/dir-new ro 01/06/01
(1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Resolutions
  • RES13 ‐ App/res sec/dir-new ro 01/06/01
(1 page)
25 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 June 2001Registered office changed on 07/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 April 2001Incorporation (12 pages)
26 April 2001Incorporation (12 pages)