Company NameSun Bright Consultants Ltd
Company StatusDissolved
Company Number08164644
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date26 July 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Manish Manish
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkn Business Centre 1 Guildford Street
Birmingham
West Midlands
B19 2HN

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£228
Cash£4,981
Current Liabilities£12,500

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 December 2020Removal of liquidator by court order (21 pages)
13 November 2020Liquidators' statement of receipts and payments to 29 September 2020 (17 pages)
14 October 2019Registered office address changed from 154B Goldthorn Hill Wolverhampton WV2 4PR England to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 14 October 2019 (2 pages)
10 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-30
(1 page)
10 October 2019Statement of affairs (8 pages)
10 October 2019Appointment of a voluntary liquidator (3 pages)
10 October 2019Change of details for Mr Mr Manish as a person with significant control on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Manish Manish on 9 October 2019 (2 pages)
27 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
19 June 2019Registered office address changed from 65 Dudley Road Wolverhampton WV2 3BY England to 154B Goldthorn Hill Wolverhampton WV2 4PR on 19 June 2019 (1 page)
21 May 2019Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to 65 Dudley Road Wolverhampton WV2 3BY on 21 May 2019 (1 page)
17 May 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
17 January 2019Total exemption full accounts made up to 31 July 2017 (10 pages)
30 November 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
14 September 2017Director's details changed for Mr Manish on 6 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Manish on 6 September 2017 (2 pages)
7 September 2017Change of details for Mr Mr Manish as a person with significant control on 6 September 2017 (2 pages)
7 September 2017Change of details for Mr Mr Manish as a person with significant control on 6 September 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Director's details changed (2 pages)
9 May 2017Director's details changed (2 pages)
30 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Director's details changed (2 pages)
29 August 2013Director's details changed (2 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
15 August 2012Director's details changed for Mr Manish Manish on 1 August 2012 (3 pages)
15 August 2012Director's details changed for Mr Manish Manish on 1 August 2012 (3 pages)
15 August 2012Director's details changed for Mr Manish Manish on 1 August 2012 (3 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)