Company details

Name Sunbury Deluxe Ltd
Number 09720502
Date of Incorporation: 2015-08-06
End of financial year: 31 August
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 52103 - Operation of warehousing and storage facilities for land transport activities

Sunbury Deluxe Ltd was formally closed on 2023-10-17. Sunbury Deluxe was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2015-08-06) was run by 1 director.
Director Mohammed A. who was appointed on 14 July 2022.

The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The last confirmation statement was sent on 2023-08-03 and last time the statutory accounts were sent was on 31 August 2022.

Directors

Accounts data

Date of Accounts 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-08-31 2021-08-31 2022-08-31
Current Assets 19 1 1 1 1 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 - - - - - -

People with significant control

Mohammed A.
14 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David M.
6 July 2020 - 14 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Luana R.
4 December 2019 - 6 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michael D.
18 October 2019 - 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul M.
6 June 2019 - 18 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Wesley W.
18 September 2018 - 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Tyler O.
15 May 2018 - 18 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Aurel C.
3 November 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
5 April 2017 - 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Perry D.
30 June 2016 - 15 February 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023 | gazette
Free Download (1 page)