About

Registered Number: 05269848
Date of Incorporation: 26/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 7 Langney Road, Eastbourne, BN21 3QA,

 

Based in Eastbourne, Sun Convenience Store Ltd was founded on 26 October 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Ahmed, Rezgar Pirot, Abbas, Rostam Ahamed, Abbas, Rostam, Baiz, Dana Muhsin, Taylor, Claire Eva Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Rezgar Pirot 26 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ABBAS, Rostam Ahamed 12 September 2006 21 February 2008 1
ABBAS, Rostam 26 October 2004 26 October 2004 1
BAIZ, Dana Muhsin 21 February 2008 01 October 2011 1
TAYLOR, Claire Eva Marie 09 May 2005 12 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 13 June 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 31 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
CH01 - Change of particulars for director 01 March 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AA - Annual Accounts 24 December 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.