Company NameSunash International Limited
Company StatusDissolved
Company Number04425101
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameNidhi Nahal
NationalityBritish
StatusClosed
Appointed30 April 2002(5 days after company formation)
Appointment Duration4 years, 10 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address324 Green Lanes
London
N4 1BX
Director NameSunny Nahal
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 20 March 2007)
RoleCompany Director
Correspondence Address324 Green Lanes
Manor House
London
N4 1BX
Director NameSangeeta Pannu
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 2003)
RoleCompany Director
Correspondence Address324 Green Lanes
Manor House
London
N4 1BX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address324 Green Lanes
Manor House
London
N4 1BX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,320
Cash£107
Current Liabilities£11,427

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 May 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
12 July 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 September 2004Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 5 washington avenue manor park london E12 5JA (1 page)
19 July 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002Director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)