Company NameSunner Investments Limited
Company StatusDissolved
Company Number11091122
CategoryPrivate Limited Company
Incorporation Date1 December 2017(6 years, 5 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gianluca Caruso
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOld Station House Station Approach
Newport Street
Swindon
Wiltshire
SN1 3DU
Director NameMr Simone Vasti
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOld Station House Station Approach
Newport Street
Swindon
Wiltshire
SN1 3DU
Director NameMr John Richard Hunt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressHaines Watts, Swindon Station Approach Newport Str
Swindon
SN1 3DU

Location

Registered Address2 Bounds Green Court
Bounds Green Road
London
N11 2EX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

27 June 2018Delivered on: 28 June 2018
Persons entitled:
Topaz Capital Slp
Bhp Capital Markets Llc

Classification: A registered charge
Particulars: Pledge of shares.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
18 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
13 December 2018All of the property or undertaking has been released from charge 110911220001 (1 page)
10 December 2018Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU United Kingdom to 2 Bounds Green Court Bounds Green Road London N11 2EX on 10 December 2018 (1 page)
10 December 2018Termination of appointment of John Richard Hunt as a director on 7 December 2018 (1 page)
28 June 2018Registration of charge 110911220001, created on 27 June 2018 (51 pages)
14 June 2018Appointment of Mr John Richard Hunt as a director on 14 June 2018 (2 pages)
11 April 2018Resolutions
  • RES13 ‐ Director confirmed no direct interest in any way in propsed subscription 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 April 2018Resolutions
  • RES13 ‐ Include ownership of shares 28/03/2018
(1 page)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 December 2017Incorporation
Statement of capital on 2017-12-01
  • GBP 100
(32 pages)