Company NameSun-1 Global Ltd
DirectorAjit Lal Das
Company StatusActive
Company Number08329437
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ajit Lal Das
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Terling Road
Dagenham
RM8 1DS
Director NameMr Sushanta Das Gupta
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 August 2014(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address101 Whitechapel High Street
London
E1 7RA

Location

Registered Address22 Terling Road
Dagenham
RM8 1DS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardHeath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 August 2017Withdraw the company strike off application (1 page)
9 August 2017Withdraw the company strike off application (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
22 June 2017Application to strike the company off the register (3 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 July 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(3 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(3 pages)
26 September 2014Director's details changed for Mr Ajit Lal Das on 25 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Ajit Lal Das on 25 September 2014 (2 pages)
26 September 2014Registered office address changed from 101 Whitechapel High Street London E1 7RA to 59 Cundy Road London E16 3DJ on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 101 Whitechapel High Street London E1 7RA to 59 Cundy Road London E16 3DJ on 26 September 2014 (1 page)
25 September 2014Termination of appointment of Sushanta Das Gupta as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Sushanta Das Gupta as a director on 24 September 2014 (1 page)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Director's details changed for Mr Sushanta Das Gupta on 4 September 2014 (2 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(4 pages)
5 September 2014Director's details changed for Mr Sushanta Das Gupta on 4 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Sushanta Das Gupta on 4 September 2014 (2 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(4 pages)
4 September 2014Registered office address changed from Unit-1 Ground Floor Retail Unit Fondant Court,Paynee Road London E3 2SP to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Unit-1 Ground Floor Retail Unit Fondant Court,Paynee Road London E3 2SP to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Unit-1 Ground Floor Retail Unit Fondant Court,Paynee Road London E3 2SP to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page)
28 August 2014Appointment of Mr Sushanta Das Gupta as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Sushanta Das Gupta as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Sushanta Das Gupta as a director on 1 August 2014 (2 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(3 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(3 pages)
19 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(3 pages)
23 October 2013Registered office address changed from 32 Longford House Jubilee Street London E1 3EH England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 32 Longford House Jubilee Street London E1 3EH England on 23 October 2013 (1 page)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Mr Ajit Lal Das on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Ajit Lal Das on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Ajit Lal Das on 7 January 2013 (2 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)