Company NameSun Safe Film Ltd
DirectorAmirudin Bin Hamidin
Company StatusActive - Proposal to Strike off
Company Number11227260
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Amirudin Bin Hamidin
Date of BirthMay 1968 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 August 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressUnit 12 Ferrier Street
Wandsworth
London
SW18 1SN
Director NameMr Lee-Young Chen
Date of BirthNovember 1996 (Born 27 years ago)
NationalityCanadian
StatusResigned
Appointed27 February 2018(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Ferrier Street
Wandsworth
London
SW18 1SN
Director NameMr Mark Libbert
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed03 May 2019(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Ferrier Street
Wandsworth
London
SW18 1SN

Location

Registered AddressUnit 12 Ferrier Street
Wandsworth
London
SW18 1SN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 February 2020 (4 years, 2 months ago)
Next Return Due9 April 2021 (overdue)

Filing History

19 May 2020Compulsory strike-off action has been discontinued (1 page)
17 May 2020Micro company accounts made up to 28 February 2019 (2 pages)
16 May 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
21 February 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Cessation of Lee-Young Chen as a person with significant control on 11 January 2020 (1 page)
5 February 2020Notification of Terence Kim Kong Yong as a person with significant control on 11 January 2020 (2 pages)
6 September 2019Termination of appointment of Mark Libbert as a director on 1 September 2019 (1 page)
6 September 2019Appointment of Mr Amirudin Bin Hamidin as a director on 25 August 2019 (2 pages)
6 September 2019Termination of appointment of Lee-Young Chen as a director on 1 September 2019 (1 page)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Appointment of Mr Mark Libbert as a director on 3 May 2019 (2 pages)
24 April 2019Registered office address changed from 53 Sandgate Street 53 Sandgate Street London SE15 1LE United Kingdom to Unit 12 Ferrier Street Wandsworth London SW18 1SN on 24 April 2019 (2 pages)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)