SUNSHINE LUX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSUNSHINE LUX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07672010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNSHINE LUX LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SUNSHINE LUX LIMITED located?

    Registered Office Address
    The Company Secretary, Suite 15, 55 Park Lane
    W1K 1NA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNSHINE LUX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISSA LONDON LIMITEDJun 16, 2011Jun 16, 2011

    What are the latest accounts for SUNSHINE LUX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SUNSHINE LUX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Andrew William Morgan as a secretary on Jan 31, 2019

    1 pagesTM02

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Registered office address changed from C/O the Company Secretary Suite 5 55, Park Lane London W1K 1NA England to The Company Secretary, Suite 15, 55 Park Lane London W1K 1NA on Jun 12, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2017

    RES15

    Appointment of Mr Andrew William Morgan as a secretary on Oct 28, 2016

    2 pagesAP03

    Termination of appointment of Robert James Fallowfield as a secretary on Oct 28, 2016

    1 pagesTM02

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Robert James Fallowfield as a secretary on Apr 18, 2016

    2 pagesAP03

    Termination of appointment of Richard Aldington as a secretary on Apr 18, 2016

    1 pagesTM02

    Termination of appointment of Richard Nicholas Aldington as a director on Apr 18, 2016

    1 pagesTM01

    Registered office address changed from 314-316 Harbour Yard Chelsea Harbour London SW10 0XD to C/O the Company Secretary Suite 5 55, Park Lane London W1K 1NA on Apr 18, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of SUNSHINE LUX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAYED, Camilla Karina
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Director
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    EnglandBritish161338110001
    ALDINGTON, Richard
    c/o The Company Secretary
    55, Park Lane
    W1K 1NA London
    Suite 5
    England
    Secretary
    c/o The Company Secretary
    55, Park Lane
    W1K 1NA London
    Suite 5
    England
    179207360001
    FALLOWFIELD, Robert James
    c/o Company Secretary
    55 Park Lane
    W1K 1NA London
    Suite 5
    England
    Secretary
    c/o Company Secretary
    55 Park Lane
    W1K 1NA London
    Suite 5
    England
    207268620001
    MORGAN, Andrew William
    Park Lane
    W1K 1NA London
    The Company Secretary, Suite 15, 55
    England
    Secretary
    Park Lane
    W1K 1NA London
    The Company Secretary, Suite 15, 55
    England
    219987150001
    TEMPLE SECRETARIAL LIMITED
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3101477
    134288430001
    ABEGG DE BOUCHERVILLE, Mark Alias
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    314-316
    United Kingdom
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    314-316
    United Kingdom
    United KingdomSwiss161587660001
    ALDINGTON, Richard Nicholas
    c/o The Company Secretary
    55, Park Lane
    W1K 1NA London
    Suite 5
    England
    Director
    c/o The Company Secretary
    55, Park Lane
    W1K 1NA London
    Suite 5
    England
    EnglandBritish163488150001
    CHAN, Benjamin Gee Sin
    Straton Street
    W1J 8LL London
    50
    United Kingdom
    Director
    Straton Street
    W1J 8LL London
    50
    United Kingdom
    United KingdomBritish171163740001
    DEVLIN, Hugh Gerard
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Director
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    United KingdomBritish49516630004
    HELAYEL, Daniella Simas De Faria
    90 Lots Road
    SW10 0QD London
    Units 11-12
    United Kingdom
    Director
    90 Lots Road
    SW10 0QD London
    Units 11-12
    United Kingdom
    United KingdomBrazilian94559540005
    HILL, Beverly Karen
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    314-316
    England
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    314-316
    England
    EnglandBritish141794700001
    INNES, Duncan John Faraday
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    314-316
    England
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    314-316
    England
    United KingdomBritish38516070003
    NGUYEN YPMA, Angelina
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    Units 314-316
    United Kingdom
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    Units 314-316
    United Kingdom
    United KingdomFrench171174220001
    TANNA, Anil
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Director
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    EnglandBritish13428130001

    Who are the persons with significant control of SUNSHINE LUX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Camilla Karina Fayed
    Park Lane
    W1K 1NA London
    The Company Secretary, Suite 15, 55
    England
    Apr 06, 2016
    Park Lane
    W1K 1NA London
    The Company Secretary, Suite 15, 55
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUNSHINE LUX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2014
    Delivered On Sep 24, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 24, 2014Registration of a charge (MR01)
    Rent security deposit deed
    Created On Jan 23, 2012
    Delivered On Jan 28, 2012
    Outstanding
    Amount secured
    £13,860 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's interest in the deposit of £13,860 or such part thereof as shall from time to time be held by the person entitled to the deposit under the deed including monies added to the deposit and accrued interest on the deposit.
    Persons Entitled
    • Chelsea Harbour Limited
    Transactions
    • Jan 28, 2012Registration of a charge (MG01)
    Rent security deposit
    Created On Jan 23, 2012
    Delivered On Jan 28, 2012
    Outstanding
    Amount secured
    £4,620 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the deposit of £4,620 see image for full details.
    Persons Entitled
    • Chelsea Harbour Limited
    Transactions
    • Jan 28, 2012Registration of a charge (MG01)
    Rent security deposit deed
    Created On Jan 23, 2012
    Delivered On Jan 28, 2012
    Outstanding
    Amount secured
    £33,600 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the deposit of £33,600 or such part thereof including monies added to the deposit and accrued interest on the deposit.
    Persons Entitled
    • Chelsea Harbour Limited
    Transactions
    • Jan 28, 2012Registration of a charge (MG01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0