Egham
Surrey
TW20 9HY
Director Name | Mr Richard Ramzan Ullah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Lawn Road Weybridge Surrey KT13 9EU |
Secretary Name | Mr Peter John Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Updown Hill Windlesham Surrey GU20 6AF |
Director Name | Mr Alexander Wolfgang Woodhatch |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 The Glades East Grinstead West Sussex RH19 3XW |
Director Name | Mr Peter John Bullen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 07 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Nigel Paul Mills |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Benjamin Anderson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Allen Travell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(10 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
95 at £1 | Mark Andrew Parfitt 95.00% Ordinary |
---|---|
5 at £1 | Darren Thomas De Ath 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,892 |
Cash | £55 |
Current Liabilities | £73,910 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
24 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
---|---|
23 February 2021 | Micro company accounts made up to 27 February 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 27 February 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 28 February 2018 (5 pages) |
27 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
4 June 2018 | Termination of appointment of Allen Travell as a director on 4 June 2018 (1 page) |
24 May 2018 | Appointment of Mr Allen Travell as a director on 24 May 2018 (2 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
22 February 2018 | Current accounting period shortened from 30 August 2018 to 28 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr Mark Andrew Parfitt on 1 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Mark Andrew Parfitt on 1 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | Termination of appointment of Benjamin Anderson as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Benjamin Anderson as a director on 1 January 2016 (1 page) |
6 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
6 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
18 March 2015 | Termination of appointment of Nigel Paul Mills as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Nigel Paul Mills as a director on 17 March 2015 (1 page) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 May 2014 | Appointment of Mr Benjamin Anderson as a director (2 pages) |
9 May 2014 | Appointment of Mr Benjamin Anderson as a director (2 pages) |
9 May 2014 | Appointment of Mr Nigel Paul Mills as a director (2 pages) |
9 May 2014 | Appointment of Mr Nigel Paul Mills as a director (2 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Termination of appointment of Peter Bullen as a director (1 page) |
1 February 2012 | Termination of appointment of Peter Bullen as a director (1 page) |
30 November 2011 | Termination of appointment of a director (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Termination of appointment of a director (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Termination of appointment of Peter Bullen as a secretary (1 page) |
29 November 2011 | Termination of appointment of Peter Bullen as a secretary (1 page) |
21 July 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 21 July 2011 (2 pages) |
13 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
31 December 2010 | Appointment of Mr Peter John Bullen as a director (2 pages) |
31 December 2010 | Appointment of Mr Peter John Bullen as a director (2 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
1 November 2010 | Termination of appointment of Alexander Woodhatch as a director (1 page) |
1 November 2010 | Termination of appointment of Alexander Woodhatch as a director (1 page) |
27 October 2010 | Company name changed sunshine import and export LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed sunshine import and export LIMITED\certificate issued on 27/10/10
|
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Mark Andrew Parfitt on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Peter John Bullen on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Andrew Parfitt on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Alexander Wolfgang Woodhatch on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Andrew Parfitt on 7 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Peter John Bullen on 7 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Peter John Bullen on 7 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Alexander Wolfgang Woodhatch on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Alexander Wolfgang Woodhatch on 7 March 2010 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
30 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
27 March 2009 | Secretary's change of particulars / peter bullen / 27/03/2009 (2 pages) |
27 March 2009 | Director's change of particulars / mark parfitt / 27/03/2009 (2 pages) |
27 March 2009 | Director's change of particulars / alexander woodhatch / 27/03/2009 (2 pages) |
27 March 2009 | Director's change of particulars / mark parfitt / 27/03/2009 (2 pages) |
27 March 2009 | Director's change of particulars / alexander woodhatch / 27/03/2009 (2 pages) |
27 March 2009 | Secretary's change of particulars / peter bullen / 27/03/2009 (2 pages) |
3 March 2008 | Director appointed mark andrew parfitt (2 pages) |
3 March 2008 | Director appointed mark andrew parfitt (2 pages) |
28 February 2008 | Director appointed alexander wolfgang woodhatch (2 pages) |
28 February 2008 | Director appointed alexander wolfgang woodhatch (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
8 February 2008 | Incorporation (17 pages) |
8 February 2008 | Incorporation (17 pages) |