Stanmore
Middlesex
HA7 1PQ
Secretary Name | Mr Kaumil Shah |
---|---|
Status | Closed |
Appointed | 28 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 years (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | 24 Lamorna Grove Stanmore Middlesex HA7 1PQ |
Director Name | Mr Sanjeev Kumar Choraria |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 21 The Bishops Avenue 21 The Bishops Avenue London N2 0AL |
Director Name | Sundip Singh Shihn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambiya House 25 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX |
Director Name | Mr Mihir Dhirajlal Kapadia |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Hall Avenue London NW4 1NY |
Secretary Name | Sundip Singh Shihn |
---|---|
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Burgess Wood Road South Beaconsfield HP9 1EX |
Director Name | Mr Tribhuwan Nath Chaturvedi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2018) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | 5th Floor 34 Dover Street Dover House London W1S 4NG |
Website | sunglobal.co.uk |
---|
Registered Address | 5th Floor 34 Dover Street Dover House London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Sun Global Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,761 |
Cash | £4,515 |
Current Liabilities | £4,401 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Resolutions
|
8 July 2016 | Termination of appointment of Mihir Dhirajlal Kapadia as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Tribhuwan Nath Chaturvedi as a director on 1 July 2016 (2 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Registered office address changed from Fifth Floor, 34 Dover Street Dover Street London W1S 4NG England to 5th Floor 34 Dover Street Dover House London W1S 4NG on 12 November 2015 (1 page) |
30 September 2015 | Registered office address changed from Fifth Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 October 2013 | Appointment of Mr Kaumil Shah as a secretary (2 pages) |
28 October 2013 | Appointment of Mr Kaumil Shah as a director (2 pages) |
28 October 2013 | Termination of appointment of Sanjeev Choraria as a director (1 page) |
28 October 2013 | Termination of appointment of Sundip Shihn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Sundip Shihn as a director (1 page) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (6 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 September 2012 (2 pages) |
20 September 2012 | Company name changed beauchamp capital LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Change of name notice (2 pages) |
7 August 2012 | Incorporation (40 pages) |