Company NameSuntron Limited
Company StatusDissolved
Company Number02061371
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHugo Winkler
NationalitySwiss
StatusClosed
Appointed28 June 1992(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Director NameMargaretta Nominees Inc (Corporation)
Date of BirthNovember 1991 (Born 32 years ago)
StatusClosed
Appointed29 June 2001(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 05 September 2006)
Correspondence Address4010a South Poplar
Casper
Wyoming 82601
United States
Director NameDavid Landman
Date of BirthApril 1925 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 1992(5 years, 9 months after company formation)
Appointment Duration4 days (resigned 02 July 1992)
RoleConsultant
Correspondence Address57 Alcorn Avenue
Toronto
Ontario
Foreign
Director NameOfra Black
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 June 2001)
RoleHousewife
Correspondence AddressC/O Sands Rr3
Georgetown
Ontario
L7G 4SG

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£129,317
Cash£4,320
Current Liabilities£103,236

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
14 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 November 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 July 2001Return made up to 28/06/01; full list of members (6 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Return made up to 28/06/00; full list of members (6 pages)
31 January 2000Return made up to 28/06/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997Return made up to 28/06/97; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (8 pages)
28 July 1996Return made up to 28/06/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 September 1995Return made up to 28/06/95; no change of members (4 pages)