Company NameSunny Eco Home Improvements Ltd
Company StatusDissolved
Company Number09051722
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Keerti Ranawat
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79a South Road
Southall
Middlesex
UB1 1SQ

Location

Registered Address79a South Road
Southall
Middlesex
UB1 1SQ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Keerti Ranawat
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Registered office address changed from 14 Garrick Gardens West Molesey KT8 1SJ England to 79a South Road Southall Middlesex UB1 1SQ on 16 October 2015 (1 page)
16 October 2015Director's details changed for Ms Keerti Ranawat on 16 October 2015 (2 pages)
16 October 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Director's details changed for Ms Keerti Ranawat on 16 October 2015 (2 pages)
16 October 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Registered office address changed from 14 Garrick Gardens West Molesey KT8 1SJ England to 79a South Road Southall Middlesex UB1 1SQ on 16 October 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)