Company NameSunlight Holidays Limited
Company StatusDissolved
Company Number06746095
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 4 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Geraminejad
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wharncliffe Avenue
Wharncliffe Side
Sheffield
South Yorkshire
S35 0DY
Secretary NameMr Ali Geraminejad
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wharncliffe Avenue
Wharncliffe Side
Sheffield
South Yorkshire
S35 0DY
Director NameMr Mohammad Hossein Javaheri
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Molla Sadra Avenue
Tehran
Iran

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,250
Current Liabilities£10,250

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(4 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(4 pages)
9 December 2009Director's details changed for Mr Ali Geraminejad on 18 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Ali Geraminejad on 18 November 2009 (2 pages)
19 January 2009Appointment terminated director mohammad javaheri (1 page)
19 January 2009Appointment Terminated Director mohammad javaheri (1 page)
16 January 2009Ad 13/01/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
16 January 2009Ad 13/01/09 gbp si 900@1=900 gbp ic 100/1000 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 158 hemper lane greenhill sheffield south yorkshire S8 7FE united kingdom (1 page)
7 January 2009Director's change of particulars / mohammad javaheri / 07/01/2009 (1 page)
7 January 2009Director's Change of Particulars / mohammad javaheri / 07/01/2009 / HouseName/Number was: 154, now: 47 (1 page)
7 January 2009Registered office changed on 07/01/2009 from 158 hemper lane greenhill sheffield south yorkshire S8 7FE united kingdom (1 page)
11 November 2008Incorporation (16 pages)
11 November 2008Incorporation (16 pages)