Warning: file_put_contents(c/fa1cb1c20728a36a786b1e94f6c07669.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sunshine Delight Limited, N21 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNSHINE DELIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sunshine Delight Limited. The company was founded 8 years ago and was given the registration number 09975151. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SUNSHINE DELIGHT LIMITED
Company Number:09975151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 2016
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Pontmorlais, Merthyr Tydfil, United Kingdom, CF47 8UH

Director28 January 2016Active
97, Pontmorlais, Merthyr Tydfil, Wales, CF47 8UH

Director26 September 2016Active
97, Pontmorlais, Merthyr Tydfil, Wales, CF47 8UH

Director26 September 2016Active

People with Significant Control

Mr Cengiz Ozturk
Notified on:10 June 2017
Status:Active
Date of birth:March 1987
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Ali Ozturk
Notified on:11 September 2016
Status:Active
Date of birth:August 1991
Nationality:Turkish
Country of residence:Wales
Address:97, Pontmorlais, Merthyr Tydfil, Wales, CF47 8UH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-12Gazette

Gazette dissolved liquidation.

Download
2022-03-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-06Resolution

Resolution.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-02-17Accounts

Accounts with accounts type micro entity.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Capital

Capital allotment shares.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-03-08Address

Change registered office address company with date old address new address.

Download
2016-01-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.