Company NameSuncom Ltd
Company StatusDissolved
Company Number03725613
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameShu Ming Lo
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2f Abbey Orchard Street
London
SW1P 2LU
Secretary NameMr Stanley Siu Wing Yeung
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Stanway Gardens
Edgware
Middlesex
HA8 9LN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressTuite Tang Wong Alliance House 2nd Floor
29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Shu Ming Lo
50.00%
Ordinary
50 at £1Stanley Yeung
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,560
Cash£492
Current Liabilities£24,717

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

18 January 2000Delivered on: 21 January 2000
Satisfied on: 27 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 October 1999Delivered on: 3 November 1999
Satisfied on: 27 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 high street winslow bukinghamshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1999Delivered on: 29 June 1999
Satisfied on: 15 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lease dated 19TH may 1999 in relation to part of 36 and 36A high street winslow buckingham for 20 years commencing 19TH may 1999.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 March 2016Application to strike the company off the register (3 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 December 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
8 December 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
27 January 2015Satisfaction of charge 3 in full (2 pages)
27 January 2015Satisfaction of charge 2 in full (2 pages)
27 January 2015Satisfaction of charge 3 in full (2 pages)
27 January 2015Satisfaction of charge 2 in full (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Shu Ming Lo on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Shu Ming Lo on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Shu Ming Lo on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
13 August 2008Registered office changed on 13/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
16 July 2008Memorandum and Articles of Association (6 pages)
16 July 2008Memorandum and Articles of Association (6 pages)
8 April 2008Return made up to 03/03/08; no change of members (6 pages)
8 April 2008Return made up to 03/03/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 03/03/06; full list of members (2 pages)
4 July 2006Return made up to 03/03/06; full list of members (2 pages)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 03/03/05; full list of members (2 pages)
10 May 2005Return made up to 03/03/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 03/03/04; full list of members (6 pages)
21 April 2004Return made up to 03/03/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 03/03/03; full list of members (6 pages)
3 April 2003Return made up to 03/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 03/03/02; full list of members (6 pages)
4 April 2002Return made up to 03/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 June 2001Return made up to 03/03/01; full list of members (6 pages)
6 June 2001Return made up to 03/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 15 cedar drive pinner middlesex HA5 4BY (1 page)
27 March 2000Registered office changed on 27/03/00 from: 15 cedar drive pinner middlesex HA5 4BY (1 page)
27 March 2000Return made up to 03/03/00; full list of members (6 pages)
27 March 2000Return made up to 03/03/00; full list of members (6 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 152-160 city road london EC1V 2NX (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 152-160 city road london EC1V 2NX (1 page)
22 March 1999Ad 16/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 1999Ad 16/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (10 pages)
3 March 1999Incorporation (10 pages)