Company NameBrite Sun Ltd
Company StatusDissolved
Company Number06707695
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Asif Choudhry
Date of BirthApril 1970 (Born 54 years ago)
NationalityPakistani
StatusClosed
Appointed05 January 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Watford Road
Wembley
London
HA0 3EP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMiss Iwona Monika Kuchta
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Ethel Road
London
E16 3AU

Location

Registered Address28 Watford Road
Sudbury
London
HA0 3EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 January 2009Director appointed mr asif choudhry (1 page)
8 January 2009Appointment Terminated Director iwona kuchta (1 page)
8 January 2009Appointment terminated director iwona kuchta (1 page)
8 January 2009Director appointed mr asif choudhry (1 page)
25 November 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
25 November 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
24 November 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 November 2008Ad 25/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 November 2008Director appointed miss iwona monika kuchta (1 page)
3 November 2008Director appointed miss iwona monika kuchta (1 page)
25 September 2008Incorporation (9 pages)
25 September 2008Appointment Terminated Director yomtov jacobs (1 page)
25 September 2008Incorporation (9 pages)
25 September 2008Appointment terminated director yomtov jacobs (1 page)