Company NameSunny Mark Limited
Company StatusDissolved
Company Number07127625
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMing Xia Liu
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressNo.123, Xiaoliu Tun
Lianhuashan Village
Xietun Town
Wafangdian City
116113
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusClosed
Appointed16 January 2010(same day as company formation)
Correspondence AddressIntershore Suites Vernon House
Sicilian Avenue
London
WC1A 2QS

Location

Registered Address4th Floor 1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £0.01Ming Xia Liu
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
13 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 April 2015Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS England to 4Th Floor 1 Knightrider Court London EC4V 5BJ on 20 April 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 April 2015Administrative restoration application (3 pages)
20 April 2015Annual return made up to 16 January 2014
Statement of capital on 2015-04-20
  • GBP 1
(14 pages)
20 April 2015Annual return made up to 16 January 2014
Statement of capital on 2015-04-20
  • GBP 1
(14 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 April 2015Administrative restoration application (3 pages)
20 April 2015Annual return made up to 16 January 2015
Statement of capital on 2015-04-20
  • GBP 1
(14 pages)
20 April 2015Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS England to 4Th Floor 1 Knightrider Court London EC4V 5BJ on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 16 January 2015
Statement of capital on 2015-04-20
  • GBP 1
(14 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)