Background WavePink WaveYellow Wave

SUN RETAIL LTD (11458486)

SUN RETAIL LTD (11458486) is an active UK company. incorporated on 11 July 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUN RETAIL LTD has been registered for 7 years. Current directors include MURUGAN, Kannan.

Company Number
11458486
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
206 High Street North, London, E6 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURUGAN, Kannan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN RETAIL LTD

SUN RETAIL LTD is an active company incorporated on 11 July 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUN RETAIL LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11458486

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 31 July 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 July 2023 (2 years ago)
Submitted on 26 October 2023 (2 years ago)

Next Due

Due by 24 July 2024
For period ending 10 July 2024
Contact
Address

206 High Street North London, E6 2JA,

Previous Addresses

26B Bourne Court Southend Road London IG8 8HD England
From: 21 July 2020To: 22 October 2021
20-22 Wenlock Road London N1 7GU England
From: 11 July 2018To: 21 July 2020
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 20
Director Left
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MURUGAN, Kannan

Active
Southend Road, LondonIG8 8HD
Born June 1979
Director
Appointed 11 Jul 2018

DUPPATI, Ashok Kumar

Resigned
Bourne Court, LondonIG8 8HD
Born October 1980
Director
Appointed 01 Jul 2020
Resigned 05 Jul 2021

Persons with significant control

1

Mr Kannan Murugan

Active
Southend Road, LondonIG8 8HD
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Incorporation Company
11 July 2018
NEWINCIncorporation