Company NameSunshine Leicester Ltd
Company StatusDissolved
Company Number07711024
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date10 May 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Rajinder Singh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year after company formation)
Appointment Duration3 years, 9 months (closed 10 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameMr Kamaljit Singh Bachra
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Roland Avenue
Coventry
CV6 4HQ
Director NameMr Louis Reddy Pothireddy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2012(10 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Salisbury Street
Northampton
NN2 6BP

Contact

Telephone01509 889499
Telephone regionLoughborough

Location

Registered Address14 Spareleaze Hill
Loughton
Essex
IG10 1BT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,616
Cash£125,252
Current Liabilities£827,052

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Completion of winding up (1 page)
10 February 2016Completion of winding up (1 page)
10 June 2015Order of court to wind up (2 pages)
10 June 2015Order of court to wind up (2 pages)
22 January 2015Registered office address changed from Unit B2 Wymeswold Industrial Park Wymeswold Road Burton on the Wolds Loughborough LE12 5TY to 14 Spareleaze Hill Loughton Essex IG10 1BT on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Unit B2 Wymeswold Industrial Park Wymeswold Road Burton on the Wolds Loughborough LE12 5TY to 14 Spareleaze Hill Loughton Essex IG10 1BT on 22 January 2015 (1 page)
8 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
8 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
15 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3,000
(4 pages)
15 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,000
(4 pages)
1 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,000
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3,000
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3,000
(3 pages)
11 April 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 January 2013Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page)
8 January 2013Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page)
17 August 2012Termination of appointment of Louis Pothireddy as a director (1 page)
17 August 2012Appointment of Mr Rajinder Singh as a director (2 pages)
17 August 2012Appointment of Mr Rajinder Singh as a director (2 pages)
17 August 2012Termination of appointment of Louis Pothireddy as a director (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
10 July 2012Appointment of Louis Reddy Pothireddy as a director (3 pages)
10 July 2012Termination of appointment of Kamaljit Bachra as a director (2 pages)
10 July 2012Appointment of Louis Reddy Pothireddy as a director (3 pages)
10 July 2012Termination of appointment of Kamaljit Bachra as a director (2 pages)
8 November 2011Registered office address changed from 44 Unit B2 Wymeswold Road Loughborough LE12 5TR United Kingdom on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 44 Unit B2 Wymeswold Road Loughborough LE12 5TR United Kingdom on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 44 Unit B2 Wymeswold Road Loughborough LE12 5TR United Kingdom on 8 November 2011 (2 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)