Company NameSun Capital Partners Limited
Company StatusDissolved
Company Number09290518
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameThe Good Prophet Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Anthony Farrugia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Marc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Watson House 54 Baker Street
London
W1U 7BU
Director NameMr Maxwell Lucas Roy Weston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Watson House 54 Baker Street
London
W1U 7BU
Director NameMr Gurjot Singh Mohain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page)
17 April 2020Appointment of Mr Stephen Anthony Farrugia as a director on 17 April 2020 (2 pages)
22 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 February 2018Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
16 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 February 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
16 November 2017Termination of appointment of Marc Nicholas Jonas as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Maxwell Lucas Roy Weston as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Maxwell Lucas Roy Weston as a director on 16 November 2017 (1 page)
16 November 2017Appointment of Mr Gurjot Singh Mohain as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Gurjot Singh Mohain as a director on 16 November 2017 (2 pages)
16 November 2017Termination of appointment of Marc Nicholas Jonas as a director on 16 November 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
31 October 2014Appointment of Mr Maxwell Roy Lucas Weston as a director on 31 October 2014 (2 pages)
31 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-31
  • GBP 1
(22 pages)
31 October 2014Director's details changed for Mr Marc Nicholas Jonas on 31 October 2014 (2 pages)
31 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-31
  • GBP 1
(22 pages)
31 October 2014Director's details changed for Mr Marc Nicholas Jonas on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Maxwell Roy Lucas Weston as a director on 31 October 2014 (2 pages)