Company NameSunplex Limited
Company StatusDissolved
Company Number06738746
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date21 August 2012 (11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Sanam Mia
NationalityBritish
StatusClosed
Appointed18 November 2008(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 21 August 2012)
RoleSecretary
Correspondence Address94 Ancona Road
London
SE18 1AD
Director NameMrs Rubina Begum
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBangladeshi
StatusClosed
Appointed19 January 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 21 August 2012)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address99 Plumstead High Street
Plumstead
London
SE18 1SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Monsur Alam Uddin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Commonwealth Way
Abbey Wood
London
SE2 0LD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address99 Plumstead High Street
Plumstead
London
SE18 1SB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,113
Cash£29,493
Current Liabilities£41,607

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(3 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Appointment of Mrs Rubina Begum as a director (2 pages)
19 January 2011Appointment of Mrs Rubina Begum as a director (2 pages)
27 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
27 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
15 July 2010Termination of appointment of Monsur Uddin as a director (2 pages)
15 July 2010Termination of appointment of Monsur Uddin as a director (2 pages)
15 July 2010Registered office address changed from Bank House 209 Merton Road London SW19 1EE on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Bank House 209 Merton Road London SW19 1EE on 15 July 2010 (2 pages)
19 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Sanam Mia on 18 January 2010 (1 page)
18 January 2010Director's details changed for Monsur Alam Uddin on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Sanam Mia on 18 January 2010 (1 page)
18 January 2010Director's details changed for Monsur Alam Uddin on 18 January 2010 (2 pages)
10 February 2009Secretary's change of particulars / sanam mia / 28/01/2009 (2 pages)
10 February 2009Secretary's Change of Particulars / sanam mia / 28/01/2009 / Post Town was: plumstead, now: london; Region was: london, now: ; Post Code was: SE18 1SL, now: SE18 1AD (2 pages)
29 January 2009Director's change of particulars / monsur uddin / 26/01/2009 (2 pages)
29 January 2009Director's Change of Particulars / monsur uddin / 26/01/2009 / Street was: common way, now: commonwealth way; Area was: , now: abbey wood; Post Town was: abbey wood, now: london; Region was: london, now: (2 pages)
27 November 2008Ad 18/11/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
27 November 2008Ad 18/11/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
20 November 2008Secretary appointed sanam mia (2 pages)
20 November 2008Director's Change of Particulars / monsur uddin / 14/11/2008 / HouseName/Number was: 83, now: 47; Street was: shadwell gardens, now: common way; Post Town was: london, now: abbey wood; Region was: , now: london; Post Code was: E1 2QH, now: SE2 0LD (1 page)
20 November 2008Director's change of particulars / monsur uddin / 14/11/2008 (1 page)
20 November 2008Secretary appointed sanam mia (2 pages)
10 November 2008Appointment terminated director barbara kahan (1 page)
10 November 2008Director appointed monsur alam uddin (1 page)
10 November 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from 788-790 finchley road london NW11 7TJ (1 page)
10 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from 788-790 finchley road london NW11 7TJ (1 page)
10 November 2008Director appointed monsur alam uddin (1 page)
10 November 2008Appointment Terminated Director barbara kahan (1 page)
31 October 2008Incorporation (16 pages)
31 October 2008Incorporation (16 pages)