Company NameSunseekers Caribbean Foods Limited
DirectorsRichard Cowie and Osmond Cornel Morris
Company StatusDissolved
Company Number03207795
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameRichard Cowie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleProposed Director
Correspondence Address15 Brabazon Street
Poplar
London
E14 6BL
Director NameOsmond Cornel Morris
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleProposed Director
Correspondence AddressMiddle Flat 84 Burnt Ash Road
London
SE12 8PU
Secretary NameOsmond Cornel Morris
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleProposed Director
Correspondence AddressMiddle Flat 84 Burnt Ash Road
London
SE12 8PU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressGerrards Court
86/88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 April 2004Dissolved (1 page)
13 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
21 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1998Statement of affairs (10 pages)
21 May 1998Appointment of a voluntary liquidator (1 page)
11 May 1998Registered office changed on 11/05/98 from: 25A york road ilford essex IG1 3AD (1 page)
26 August 1997Return made up to 05/06/97; full list of members (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 1 the shrubberies george lane south woodford london E18 1BD (1 page)
4 July 1996Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Ad 05/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
11 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1996£ nc 1000/10000 05/06/96 (1 page)
5 June 1996Incorporation (16 pages)