Company NameSun Ray Foods Europe Ltd
Company StatusDissolved
Company Number06658859
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jihua Liu
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed15 August 2008(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 02 May 2017)
RoleManager
Country of ResidenceUnited States
Correspondence Address1667 Danbrook Drive
Sacramento
Ca
95835
Director NameMr Simon Priestman Cripps
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(7 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Secretary NameJames Crosby Secretarial Services Ltd (Corporation)
StatusClosed
Appointed21 August 2008(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (closed 02 May 2017)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2013
Net Worth£185,468
Cash£31,700
Current Liabilities£406,067

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Simon Cripps on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Simon Cripps on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Simon Cripps on 1 March 2011 (2 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Director's details changed for Mr Jihua Liu on 29 July 2010 (2 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for James Crosby Secretarial Services Ltd on 29 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Simon Cripps on 29 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Jihua Liu on 29 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Simon Cripps on 29 July 2010 (2 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for James Crosby Secretarial Services Ltd on 29 July 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
3 November 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
25 March 2009Director appointed mr simon priestman cripps (1 page)
25 March 2009Director appointed mr simon priestman cripps (1 page)
18 September 2008Secretary appointed james crosby secretarial services LTD (1 page)
18 September 2008Appointment terminated director james crosby secretarial services LIMITED (1 page)
18 September 2008Secretary appointed james crosby secretarial services LTD (1 page)
18 September 2008Appointment terminated director james crosby secretarial services LIMITED (1 page)
18 September 2008Director appointed mr jihua liu (1 page)
18 September 2008Director appointed mr jihua liu (1 page)
29 July 2008Incorporation (13 pages)
29 July 2008Incorporation (13 pages)