Company NameSun East Trade Ltd
Company StatusDissolved
Company Number08017071
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 30 May 2023)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Director NameMr Kieran Mills
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Weymouth Mews
London
W19 7EP
Director NameMrs Glenda Maria Quirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2012(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 25 April 2013)
RoleHR Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Haven Tynwald Road
Peel
Isle Of Man
IM5 1JL

Location

Registered Address10 The Edge Clowes Street
Salford
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 January 2021Voluntary strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (1 page)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
26 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
24 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2015Registered office address changed from 29 Weymouth Mews Lomdon W19 7EP to 10 the Edge Clowes Street Salford M3 5NB on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 29 Weymouth Mews Lomdon W19 7EP to 10 the Edge Clowes Street Salford M3 5NB on 27 January 2015 (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
1 May 2013Termination of appointment of Glenda Quirk as a director (2 pages)
1 May 2013Termination of appointment of Glenda Quirk as a director (2 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
20 September 2012Registered office address changed from 28 Weymouth Mews London W19 7EP on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 28 Weymouth Mews London W19 7EP on 20 September 2012 (2 pages)
30 August 2012Appointment of Mrs Glenda Maria Quirk as a director (3 pages)
30 August 2012Termination of appointment of Kieran Mills as a director (2 pages)
30 August 2012Appointment of Mrs Glenda Maria Quirk as a director (3 pages)
30 August 2012Registered office address changed from 235 Holly Park Estate London Greater London N4 4BN England on 30 August 2012 (2 pages)
30 August 2012Termination of appointment of Kieran Mills as a director (2 pages)
30 August 2012Appointment of Paul Bell as a director (3 pages)
30 August 2012Appointment of Paul Bell as a director (3 pages)
30 August 2012Registered office address changed from 235 Holly Park Estate London Greater London N4 4BN England on 30 August 2012 (2 pages)
3 April 2012Incorporation (28 pages)
3 April 2012Incorporation (28 pages)