Company NameSunshine London Limited
Company StatusDissolved
Company Number06271576
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAnna Magdalena Zdobych
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed30 June 2007(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 21 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94a Mackenzie Road
London
N7 8RE
Secretary NameAnna Magdalena Zdobych
NationalityPolish
StatusClosed
Appointed30 June 2007(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 21 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94a Mackenzie Road
London
N7 8RE
Director NameMr Ashish Nangia
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 21 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92a Mackenzie Road
London
N7 8RE
Director NameRenata Danuta Kumor
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed30 June 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address75a Cowslip Road
South Woodfield
London
E18 1JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 125 72 Great Titchfield Street
London
W1W 7QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Anna Magdalena Zdobych
50.00%
Ordinary
50 at £1Mr Ashish Nangia
50.00%
Ordinary

Financials

Year2014
Net Worth£2,863
Cash£5,858
Current Liabilities£4,935

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2012Voluntary strike-off action has been suspended (1 page)
21 January 2012Voluntary strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
8 August 2011Registered office address changed from 92a Mackenzie Road London N7 8RE United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 92a Mackenzie Road London N7 8RE United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 92a Mackenzie Road London N7 8RE United Kingdom on 8 August 2011 (1 page)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(5 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(5 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(5 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Ashish Nangia on 5 June 2010 (2 pages)
18 August 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
18 August 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
18 August 2010Director's details changed for Anna Magdalena Zdobych on 5 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Ashish Nangia on 5 June 2010 (2 pages)
18 August 2010Director's details changed for Anna Magdalena Zdobych on 5 June 2010 (2 pages)
18 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Anna Magdalena Zdobych on 5 June 2010 (2 pages)
18 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Ashish Nangia on 5 June 2010 (2 pages)
26 July 2009Return made up to 06/06/09; full list of members (4 pages)
26 July 2009Return made up to 06/06/09; full list of members (4 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Director appointed mr ashish nangia (1 page)
30 March 2009Registered office changed on 30/03/2009 from 94A mackenzie road london N7 8RE united kingdom (1 page)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Appointment terminated director renata kumor (1 page)
30 March 2009Appointment terminated director renata kumor (1 page)
30 March 2009Director appointed mr ashish nangia (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from 94A mackenzie road london N7 8RE united kingdom (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 06/06/08; full list of members (4 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Registered office changed on 30/06/2008 from 94 a mackenzie road islington london N7 8RE (1 page)
30 June 2008Return made up to 06/06/08; full list of members (4 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Registered office changed on 30/06/2008 from 94 a mackenzie road islington london N7 8RE (1 page)
20 September 2007Registered office changed on 20/09/07 from: victoria house, 18 dalston gardens, stanmore middlesex HA7 1BU (1 page)
20 September 2007Registered office changed on 20/09/07 from: victoria house, 18 dalston gardens, stanmore middlesex HA7 1BU (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
6 June 2007Incorporation (9 pages)
6 June 2007Incorporation (9 pages)