Company NameSun Spirit Investments (UK) Limited
Company StatusDissolved
Company Number07971705
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTara Jane Madden
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleBarrister At Law
Country of ResidenceIreland
Correspondence Address18 Upper Leeson Street
Dublin
4
Director NameMr Gudlesh Richard Sangramsinha Hallikeri
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2012(5 days after company formation)
Appointment Duration5 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowhall Crwohall Lane
Gateshead
Tyne And Wear
NE10 9PX
Director NameMr Saul Glanville Joicey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(5 days after company formation)
Appointment Duration5 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
Tyne And Wear
SR2 7DX
Director NameSolar Secure Capital Limited (Corporation)
StatusResigned
Appointed01 March 2012(same day as company formation)
Correspondence Address29 Pembroke Street Upper
Dublin
2
Secretary NameSolar Secure Capital Limited (Corporation)
StatusResigned
Appointed01 March 2012(same day as company formation)
Correspondence Address29 Pembroke Street Upper
Dublin
2

Location

Registered Address4 Douro Terrace
Sunderland
Tyne And Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
26 July 2017Termination of appointment of Solar Secure Capital Limited as a director on 15 February 2017 (1 page)
26 July 2017Termination of appointment of Solar Secure Capital Limited as a secretary on 15 February 2017 (1 page)
26 July 2017Termination of appointment of Solar Secure Capital Limited as a director on 15 February 2017 (1 page)
26 July 2017Termination of appointment of Solar Secure Capital Limited as a secretary on 15 February 2017 (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
7 April 2016Director's details changed for Mr Saul Glanville Joicey on 4 January 2016 (2 pages)
7 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
7 April 2016Director's details changed for Mr Saul Glanville Joicey on 4 January 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
6 March 2012Appointment of Gudlesh Richard Sangramsinha Hallikeri as a director (2 pages)
6 March 2012Appointment of Mr Saul Glanville Joicey as a director (2 pages)
6 March 2012Appointment of Mr Saul Glanville Joicey as a director (2 pages)
6 March 2012Appointment of Gudlesh Richard Sangramsinha Hallikeri as a director (2 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)