Company NameSunny Fashions (UK) Ltd
Company StatusDissolved
Company Number05830531
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Umar Shaheen Butt
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Peakdale Avenue
Manchester
Lancashire
M8 5QB
Secretary NameShaheen Rehman
NationalityBritish
StatusClosed
Appointed15 June 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 27 December 2011)
RoleSalesman
Correspondence Address22 Peakdale Avenue
Crumpsall
Manchester
Lancashire
M8 5QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address460 Cheetham Hill Road
Manchester
M8 9JW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shaheen Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,394
Cash£90
Current Liabilities£6,706

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 1
(4 pages)
17 September 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 1
(4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 December 2009Annual return made up to 26 May 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 26 May 2009 with a full list of shareholders (3 pages)
1 October 2009Return made up to 26/05/08; full list of members (3 pages)
1 October 2009Return made up to 26/05/08; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 November 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 March 2008Prev sho from 31/05/2007 to 30/04/2007 (1 page)
28 March 2008Prev sho from 31/05/2007 to 30/04/2007 (1 page)
16 October 2007Return made up to 26/05/07; full list of members (6 pages)
16 October 2007Return made up to 26/05/07; full list of members (6 pages)
25 July 2007Registered office changed on 25/07/07 from: 450 cheetham hill road cheetham hill manchester M8 9LE (1 page)
25 July 2007Registered office changed on 25/07/07 from: 450 cheetham hill road cheetham hill manchester M8 9LE (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
26 May 2006Incorporation (9 pages)
26 May 2006Incorporation (9 pages)