Company NameSunam Limited
Company StatusDissolved
Company Number05532249
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTaj Uddin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBangladesh
StatusClosed
Appointed20 January 2006(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 23 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Pendril Street
Hull
North Humberside
HU3 1UU
Secretary NameMoshfique Shanjahan Chowdhury
NationalityBritish
StatusClosed
Appointed20 January 2006(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address7 Clumber Street
Hull
North Humberside
HU5 3RH
Director NameMotahid Ali
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleWaiter
Correspondence Address621 Holderness Road
Hull
North Humberside
HU8 9AL
Secretary NameTaj Uddin
NationalityBangladesh
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address3 Pendril Street
Hull
North Humberside
HU3 1UU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressCrown House, 2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

99 at £1Motahid Ali
99.00%
Ordinary
1 at £1Taj Uddin
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,596
Current Liabilities£9,596

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
22 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (2 pages)
22 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (2 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Taj Uddin on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Taj Uddin on 17 August 2012 (2 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 November 2011Annual return made up to 9 August 2011 with a full list of shareholders (13 pages)
16 November 2011Annual return made up to 9 August 2011 with a full list of shareholders (13 pages)
16 November 2011Annual return made up to 9 August 2011 with a full list of shareholders (13 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
17 January 2011Annual return made up to 9 August 2010 with a full list of shareholders (13 pages)
17 January 2011Annual return made up to 9 August 2010 with a full list of shareholders (13 pages)
17 January 2011Annual return made up to 9 August 2010 with a full list of shareholders (13 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 October 2008Return made up to 09/08/08; no change of members (6 pages)
8 October 2008Return made up to 09/08/08; no change of members (6 pages)
19 June 2008Accounting reference date shortened from 31/08/2007 to 31/07/2007 (1 page)
19 June 2008Accounting reference date shortened from 31/08/2007 to 31/07/2007 (1 page)
2 January 2008Return made up to 09/08/07; no change of members (6 pages)
2 January 2008Return made up to 09/08/07; no change of members (6 pages)
19 October 2006Return made up to 09/08/06; full list of members (6 pages)
19 October 2006Return made up to 09/08/06; full list of members (6 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
22 August 2005Ad 09/08/05-12/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Ad 09/08/05-12/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
9 August 2005Incorporation (9 pages)
9 August 2005Incorporation (9 pages)