About

Registered Number: 06700910
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Quality House 106 Bowling Back Lane, Bradford, West Yorkshire, BD4 8SE

 

Sung Lung Ltd was established in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Siddiqe, Ali Raza, Mahmood, Arif Raza, Mahmood, Arif Raza, Mann, Karan Singh, Sehgal, Shivraj Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDIQE, Ali Raza 17 September 2008 - 1
MAHMOOD, Arif Raza 17 September 2008 17 October 2014 1
MANN, Karan Singh 15 December 2008 17 July 2009 1
SEHGAL, Shivraj Singh 15 December 2008 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Arif Raza 01 January 2010 31 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 16 October 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
CS01 - N/A 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 19 July 2010
AA01 - Change of accounting reference date 10 March 2010
AR01 - Annual Return 03 March 2010
AP03 - Appointment of secretary 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
TM01 - Termination of appointment of director 11 January 2010
AD01 - Change of registered office address 23 December 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.