Company NameSundt & Company Limited
Company StatusDissolved
Company Number02697839
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date24 April 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jan Christian Gruner Sundt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityNorwegian
StatusClosed
Appointed16 March 1992(5 days after company formation)
Appointment Duration28 years, 1 month (closed 24 April 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPkf Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Howard John Tisshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(8 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 24 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPkf Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Brian Geoffrey Fox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(8 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 24 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPkf Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Brian Geoffrey Fox
NationalityBritish
StatusClosed
Appointed21 February 2001(8 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 24 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPkf Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMrs Diane Sundt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(5 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 June 1992)
RoleHousewife
Correspondence AddressCourt Lodge Farm Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Secretary NameMr Jan Christian Gruner Sundt
NationalityBritish
StatusResigned
Appointed16 March 1992(5 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 1992)
RoleCompany Director
Correspondence AddressCourt Lodge Farm Luddesdown Road
Luddesdown
Gravesend
Kent
DA13 0XE
Director NameMr Jens Andreas Wilhelmsen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed25 June 1992(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2000)
RoleManaging Director
Country of ResidenceCyprus
Correspondence AddressCoombe Bury Cottage
Kingston Hill
Kingston
London
KT2 7JG
Secretary NameSimon Charles Lloyd
NationalityBritish
StatusResigned
Appointed25 June 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressPorch Cottage
Cat Street
Upper Hartfield
East Sussex
TN7 4ED
Secretary NameJens Andreas Wilhelmsen
NationalityNorwegian
StatusResigned
Appointed22 January 1997(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1997)
RoleCompany Director
Correspondence Address103 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BJ
Secretary NameMr Nicholas William Murphy
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address129 Ledbury Road
London
W11 1HR
Secretary NameMr Jens Andreas Wilhelmsen
NationalityNorwegian
StatusResigned
Appointed12 October 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressCoombe Bury Cottage
Kingston Hill
Kingston
London
KT2 7JG
Secretary NameMr Howard John Tisshaw
NationalityBritish
StatusResigned
Appointed15 June 2000(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Glenferness Avenue
Bournemouth
Dorset
BH3 7ET
Director NameMr Jan Henrik Jack Gruner Sundt
Date of BirthJune 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2013(21 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge
Luddesdown, Near Cobham
Kent
DA13 0XE

Contact

Telephone01474 814359
Telephone regionGravesend

Location

Registered AddressPkf Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Turnover£846,228
Net Worth£468,758
Cash£469,652
Current Liabilities£49,670

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 February 1993Delivered on: 25 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a rental guarantee in favour of covent garden properties company limited for £20518.44.
Particulars: The sum of £20518.44 together with interest accrued held by national westminster bank PLC on an account no. 23042168 and designated by reference to the company.
Outstanding

Filing History

24 April 2020Final Gazette dissolved following liquidation (1 page)
24 January 2020Return of final meeting in a members' voluntary winding up (16 pages)
17 January 2020Liquidators' statement of receipts and payments to 5 November 2019 (15 pages)
18 September 2019Registered office address changed from Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Pkf Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages)
7 September 2019Liquidators' statement of receipts and payments to 5 November 2018 (15 pages)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Declaration of solvency (6 pages)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
22 November 2017Declaration of solvency (6 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Registered office address changed from Court Lodge Luddesdown, Near Cobham Kent DA13 0XE to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Court Lodge Luddesdown, Near Cobham Kent DA13 0XE to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 7 November 2017 (1 page)
4 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
4 July 2017Satisfaction of charge 1 in full (1 page)
4 July 2017Satisfaction of charge 1 in full (1 page)
4 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
28 April 2017Full accounts made up to 31 December 2016 (20 pages)
28 April 2017Full accounts made up to 31 December 2016 (20 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (22 pages)
18 May 2016Full accounts made up to 31 December 2015 (22 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 160,000
(5 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 160,000
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 160,000
(5 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 160,000
(5 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 160,000
(5 pages)
9 July 2014Termination of appointment of Jan Sundt as a director (1 page)
9 July 2014Termination of appointment of Jan Sundt as a director (1 page)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 160,000
(6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 160,000
(6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 160,000
(6 pages)
6 September 2013Appointment of Jan Henrik Jack Gruner Sundt as a director (3 pages)
6 September 2013Appointment of Jan Henrik Jack Gruner Sundt as a director (3 pages)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 31 December 2010 (16 pages)
3 May 2011Full accounts made up to 31 December 2010 (16 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (13 pages)
1 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Director's details changed for Mr Brian Geoffrey Fox on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Brian Geoffrey Fox on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Brian Geoffrey Fox on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Jan Christian Gruner Sundt on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Brian Geoffrey Fox on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Jan Christian Gruner Sundt on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Howard John Tisshaw on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Jan Christian Gruner Sundt on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Brian Geoffrey Fox on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Jan Christian Gruner Sundt on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Brian Geoffrey Fox on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Howard John Tisshaw on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Howard John Tisshaw on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Brian Geoffrey Fox on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Brian Geoffrey Fox on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Howard John Tisshaw on 30 March 2010 (2 pages)
25 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
25 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 October 2008Full accounts made up to 30 June 2008 (13 pages)
16 October 2008Full accounts made up to 30 June 2008 (13 pages)
28 March 2008Return made up to 05/03/08; full list of members (4 pages)
28 March 2008Return made up to 05/03/08; full list of members (4 pages)
2 November 2007Full accounts made up to 30 June 2007 (13 pages)
2 November 2007Full accounts made up to 30 June 2007 (13 pages)
28 March 2007Return made up to 05/03/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 05/03/07; full list of members (3 pages)
31 October 2006Full accounts made up to 30 June 2006 (13 pages)
31 October 2006Full accounts made up to 30 June 2006 (13 pages)
31 March 2006Return made up to 05/03/06; full list of members (3 pages)
31 March 2006Return made up to 05/03/06; full list of members (3 pages)
4 November 2005Full accounts made up to 30 June 2005 (13 pages)
4 November 2005Full accounts made up to 30 June 2005 (13 pages)
24 March 2005Return made up to 05/03/05; full list of members (3 pages)
24 March 2005Return made up to 05/03/05; full list of members (3 pages)
2 November 2004Full accounts made up to 30 June 2004 (13 pages)
2 November 2004Full accounts made up to 30 June 2004 (13 pages)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
28 October 2003Full accounts made up to 30 June 2003 (14 pages)
28 October 2003Full accounts made up to 30 June 2003 (14 pages)
18 March 2003Return made up to 05/03/03; full list of members (7 pages)
18 March 2003Return made up to 05/03/03; full list of members (7 pages)
31 October 2002Full accounts made up to 30 June 2002 (14 pages)
31 October 2002Full accounts made up to 30 June 2002 (14 pages)
13 March 2002Return made up to 05/03/02; full list of members (7 pages)
13 March 2002Return made up to 05/03/02; full list of members (7 pages)
27 October 2001Full accounts made up to 30 June 2001 (13 pages)
27 October 2001Full accounts made up to 30 June 2001 (13 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Full accounts made up to 30 June 2000 (13 pages)
29 September 2000Full accounts made up to 30 June 2000 (13 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
9 March 2000Return made up to 11/03/00; full list of members (6 pages)
9 March 2000Return made up to 11/03/00; full list of members (6 pages)
5 March 1999Full accounts made up to 30 June 1998 (13 pages)
5 March 1999Return made up to 11/03/99; no change of members (4 pages)
5 March 1999Return made up to 11/03/99; no change of members (4 pages)
5 March 1999Full accounts made up to 30 June 1998 (13 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
23 March 1998Full accounts made up to 30 June 1997 (12 pages)
23 March 1998Full accounts made up to 30 June 1997 (12 pages)
6 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998£ ic 250000/160000 05/12/97 £ sr 90000@1=90000 (2 pages)
5 January 1998£ ic 250000/160000 05/12/97 £ sr 90000@1=90000 (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Return made up to 11/03/97; no change of members (4 pages)
3 June 1997Return made up to 11/03/97; no change of members (4 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
28 March 1996Return made up to 11/03/96; full list of members (6 pages)
28 March 1996Return made up to 11/03/96; full list of members (6 pages)
12 October 1995Full accounts made up to 30 June 1995 (12 pages)
12 October 1995Full accounts made up to 30 June 1995 (12 pages)
20 March 1995Return made up to 11/03/95; no change of members (4 pages)
20 March 1995Return made up to 11/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 March 1992Incorporation (17 pages)
11 March 1992Incorporation (17 pages)