London
W1G 6HU
Director Name | Mr William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Baker Street London W1U 7BU |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Secretary Name | Mr Matthew Charles Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Secretary Name | Mr Simon Andrew Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Berwick Avenue Chelmsford Essex CM1 4BD |
Secretary Name | Graydon Philip Bellingan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 11 Spiegelgasse Zurich Ch-8001 Switzerland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | suncap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77250800 |
Telephone region | London |
Registered Address | 4th Floor, Watson House 54 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Alan Mcintosh 33.33% Ordinary |
---|---|
1 at £1 | Hugh Osmond 33.33% Ordinary |
1 at £1 | Matthew Charles Allen 33.33% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 April 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Termination of appointment of Matthew Charles Allen as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Matthew Charles Allen as a director on 31 March 2017 (1 page) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Termination of appointment of Graydon Bellingan as a secretary (1 page) |
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Termination of appointment of Graydon Bellingan as a secretary (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of William Mcintosh as a director (1 page) |
12 October 2011 | Termination of appointment of William Mcintosh as a director (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / william mcintosh / 01/10/2008 (1 page) |
30 January 2009 | Director's change of particulars / william mcintosh / 01/10/2008 (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Secretary's change of particulars / graydon bellingan / 31/07/2008 (1 page) |
26 August 2008 | Return made up to 02/04/08; full list of members (4 pages) |
26 August 2008 | Return made up to 02/04/08; full list of members (4 pages) |
26 August 2008 | Secretary's change of particulars / graydon bellingan / 31/07/2008 (1 page) |
23 July 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
22 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 4TH floor 54 baker street london W1U 1FB (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 4TH floor 54 baker street london W1U 1FB (1 page) |
28 July 2005 | Return made up to 02/04/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 02/04/05; full list of members (3 pages) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Location of debenture register (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 75 park road chiswick london W4 3EY (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 75 park road chiswick london W4 3EY (1 page) |
3 November 2003 | Company name changed allen leisure investments limite d\certificate issued on 03/11/03 (2 pages) |
3 November 2003 | Company name changed allen leisure investments limite d\certificate issued on 03/11/03 (2 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | New director appointed (4 pages) |
9 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 1 park row leeds LS1 5AB (1 page) |
17 May 2001 | Ad 11/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 1 park row leeds LS1 5AB (1 page) |
17 May 2001 | Ad 11/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
17 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Company name changed pinco 1611 LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed pinco 1611 LIMITED\certificate issued on 11/05/01 (2 pages) |
2 April 2001 | Incorporation (14 pages) |
2 April 2001 | Incorporation (14 pages) |