Company NameSunshine Leisure Limited
Company StatusDissolved
Company Number12122810
CategoryPrivate Limited Company
Incorporation Date25 July 2019(4 years, 9 months ago)
Dissolution Date24 January 2024 (3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Panagiotis Aristeidi
Date of BirthMay 1986 (Born 38 years ago)
NationalityCypriot
StatusClosed
Appointed25 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cbx Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ

Location

Registered AddressC/O Northpoint Cbx
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2024Final Gazette dissolved following liquidation (1 page)
24 October 2023Return of final meeting in a creditors' voluntary winding up (9 pages)
24 August 2022Statement of affairs (9 pages)
24 August 2022Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to C/O Northpoint Cbx Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 24 August 2022 (2 pages)
24 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-18
(1 page)
23 August 2022Appointment of a voluntary liquidator (3 pages)
27 July 2022Confirmation statement made on 24 July 2022 with updates (3 pages)
11 October 2021Change of details for Mr Panagiotis Aristeidi as a person with significant control on 11 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Panagiotis Aristeidi on 11 October 2021 (2 pages)
1 October 2021Registered office address changed from Imperial Centre Grange Road Darlington DL1 5NQ United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 1 October 2021 (2 pages)
1 October 2021Confirmation statement made on 24 July 2021 with updates (3 pages)
24 August 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr panagiotis aristeidi (2 pages)
10 June 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
10 June 2021Administrative restoration application (3 pages)
10 June 2021Confirmation statement made on 24 July 2020 with no updates (2 pages)
23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 July 2019Incorporation
Statement of capital on 2019-07-25
  • GBP 100
  • ANNOTATION Part Rectified the director’s date of birth on the form IN01 was removed from the public register on 24/08/2021 as it was factually inaccurate or derived from something factually inaccurate
(29 pages)
25 July 2019Incorporation
Statement of capital on 2019-07-25
  • GBP 100
(30 pages)