Company NameSuncap (Nominees) Limited
Company StatusDissolved
Company Number04192270
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NamesPinco 1611 Limited and Allen Leisure Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Devonshire Place
London
W1G 6HU
Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Baker Street
London
W1U 7BU
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMr Matthew Charles Allen
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMr Simon Andrew Moore
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Berwick Avenue
Chelmsford
Essex
CM1 4BD
Secretary NameGraydon Philip Bellingan
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address11 Spiegelgasse
Zurich
Ch-8001
Switzerland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitesuncap.co.uk
Email address[email protected]
Telephone020 77250800
Telephone regionLondon

Location

Registered Address4th Floor, Watson House
54 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Alan Mcintosh
33.33%
Ordinary
1 at £1Hugh Osmond
33.33%
Ordinary
1 at £1Matthew Charles Allen
33.33%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Termination of appointment of Matthew Charles Allen as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Matthew Charles Allen as a director on 31 March 2017 (1 page)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 June 2013Termination of appointment of Graydon Bellingan as a secretary (1 page)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 June 2013Termination of appointment of Graydon Bellingan as a secretary (1 page)
2 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of William Mcintosh as a director (1 page)
12 October 2011Termination of appointment of William Mcintosh as a director (1 page)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
30 January 2009Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
30 January 2009Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 August 2008Secretary's change of particulars / graydon bellingan / 31/07/2008 (1 page)
26 August 2008Return made up to 02/04/08; full list of members (4 pages)
26 August 2008Return made up to 02/04/08; full list of members (4 pages)
26 August 2008Secretary's change of particulars / graydon bellingan / 31/07/2008 (1 page)
23 July 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 July 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 June 2007Return made up to 02/04/07; full list of members (3 pages)
22 June 2007Return made up to 02/04/07; full list of members (3 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
25 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 02/04/06; full list of members (3 pages)
18 April 2006Return made up to 02/04/06; full list of members (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 4TH floor 54 baker street london W1U 1FB (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Registered office changed on 28/07/05 from: 4TH floor 54 baker street london W1U 1FB (1 page)
28 July 2005Return made up to 02/04/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 02/04/05; full list of members (3 pages)
28 July 2005Location of debenture register (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Location of debenture register (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Return made up to 02/04/04; full list of members (7 pages)
18 June 2004Return made up to 02/04/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2003Registered office changed on 21/11/03 from: 75 park road chiswick london W4 3EY (1 page)
21 November 2003Registered office changed on 21/11/03 from: 75 park road chiswick london W4 3EY (1 page)
3 November 2003Company name changed allen leisure investments limite d\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed allen leisure investments limite d\certificate issued on 03/11/03 (2 pages)
11 April 2003Return made up to 02/04/03; full list of members (7 pages)
11 April 2003Return made up to 02/04/03; full list of members (7 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 May 2002New director appointed (4 pages)
21 May 2002New director appointed (4 pages)
9 May 2002Return made up to 02/04/02; full list of members (6 pages)
9 May 2002Return made up to 02/04/02; full list of members (6 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
17 May 2001Registered office changed on 17/05/01 from: 1 park row leeds LS1 5AB (1 page)
17 May 2001Ad 11/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 1 park row leeds LS1 5AB (1 page)
17 May 2001Ad 11/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
17 May 2001Secretary resigned (1 page)
11 May 2001Company name changed pinco 1611 LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed pinco 1611 LIMITED\certificate issued on 11/05/01 (2 pages)
2 April 2001Incorporation (14 pages)
2 April 2001Incorporation (14 pages)