Company NameSunli Ltd
Company StatusDissolved
Company Number08494734
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tai Tran
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elephant & Castle
London
SE1 6TB
Director NameMr Coong Va Hua
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39/41 Greenwich Church Street
London
SE10 9BL
Director NameMr Tai Tran
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elephant & Castle
London
SE1 6TB

Location

Registered Address1st Floor 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Tai Tran
100.00%
Ordinary

Financials

Year2014
Net Worth£3,766
Cash£25,305
Current Liabilities£44,924

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016Voluntary strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Registered office address changed from 44 Worship Street London EC2A 2EA England to 1St Floor 44 Worship Street London EC2A 2EA on 5 May 2015 (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered office address changed from 44 Worship Street London EC2A 2EA England to 1St Floor 44 Worship Street London EC2A 2EA on 5 May 2015 (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered office address changed from 44 Worship Street London EC2A 2EA England to 1St Floor 44 Worship Street London EC2A 2EA on 5 May 2015 (1 page)
29 January 2015Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP to 44 Worship Street London EC2A 2EA on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP to 44 Worship Street London EC2A 2EA on 29 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
8 May 2013Termination of appointment of Tai Tran as a director (1 page)
8 May 2013Appointment of Mr Tai Tran as a director (2 pages)
8 May 2013Termination of appointment of Tai Tran as a director (1 page)
8 May 2013Appointment of Mr Tai Tran as a director (2 pages)
2 May 2013Appointment of Mr Tai Tran as a director (2 pages)
2 May 2013Termination of appointment of Coong Hua as a director (1 page)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of Coong Hua as a director (1 page)
2 May 2013Appointment of Mr Tai Tran as a director (2 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of Coong Hua as a director (1 page)
2 May 2013Termination of appointment of Coong Hua as a director (1 page)
18 April 2013Incorporation (43 pages)
18 April 2013Incorporation (43 pages)