Company NameSuntip (UK) Ltd
Company StatusDissolved
Company Number04200805
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameForceplain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Georgia Lymperopoulou
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGreek
StatusClosed
Appointed01 January 2013(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 26 September 2017)
RoleOffice Administrator
Country of ResidenceGreece
Correspondence AddressPO Box 3569
83 Arkley
London
EN5 9PW
Director NamePaul Anthony Chuter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(3 weeks, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 September 2001)
RoleCompany Director
Correspondence Address21 Luke Road
Aldershot
Hampshire
GU11 3BW
Secretary NameMr Gale John Rush
NationalityBritish
StatusResigned
Appointed15 May 2001(3 weeks, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 September 2001)
RoleCompany Director
Correspondence AddressExchange Tower
1 Harbour Exchange Square
London
E14 9GE
Director NameAngelos Saliaris
Date of BirthMay 1950 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed03 August 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2006)
RoleEngineer
Correspondence Address48 Albemarle Street
London
W1S 4JP
Director NameMiss Anastasia Tsioullou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCypriot
StatusResigned
Appointed30 October 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Albemarle Street
London
W1S 4JP
Director NameMr George Emmanuel Kroussaniotakis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2010)
RoleFruit Importer
Country of ResidenceUnited Kingdom
Correspondence Address12 Grenehurst Park
Capel
Surrey
RH5 5GA
Director NameMrs Rosemary Joy Kroussaniotakis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 2009)
RoleAdministration
Country of ResidenceEngland
Correspondence Address12 Grenehurst Park
Capel
Surrey
RH5 5GA
Secretary NameMrs Rosemary Joy Kroussaniotakis
NationalityBritish
StatusResigned
Appointed06 October 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grenehurst Park
Capel
Surrey
RH5 5GA
Director NameIoannis Mavros
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed01 February 2010(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressSuntip A.E.
Profiti Ilia 11, Zevgolatio
Korinthos
Korinthia 20001
Greece
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2003)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ

Contact

Websitewww.ansal-enterprises.com

Location

Registered Address83 Arkley
London
EN5 9PW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1A.e. Suntip
100.00%
Ordinary

Financials

Year2014
Net Worth£17,810
Current Liabilities£4,898

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Termination of appointment of Ioannis Mavros as a director (1 page)
23 September 2013Termination of appointment of Ioannis Mavros as a director (1 page)
1 August 2013Appointment of Mrs Georgia Lymperopoulou as a director (2 pages)
1 August 2013Appointment of Mrs Georgia Lymperopoulou as a director (2 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from C/O Andrew Steale 48 Albemarle Street London W1S 4JP on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Andrew Steale 48 Albemarle Street London W1S 4JP on 13 February 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 May 2010Termination of appointment of George Kroussaniotakis as a director (1 page)
24 May 2010Termination of appointment of George Kroussaniotakis as a director (1 page)
24 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of George Kroussaniotakis as a director (1 page)
21 May 2010Termination of appointment of George Kroussaniotakis as a director (1 page)
8 February 2010Appointment of Ioannis Mavros as a director (3 pages)
8 February 2010Appointment of Ioannis Mavros as a director (3 pages)
16 December 2009Termination of appointment of Rosemary Kroussaniotakis as a director (2 pages)
16 December 2009Termination of appointment of Rosemary Kroussaniotakis as a secretary (2 pages)
16 December 2009Termination of appointment of Anastasia Tsioullou as a director (2 pages)
16 December 2009Termination of appointment of Rosemary Kroussaniotakis as a secretary (2 pages)
16 December 2009Termination of appointment of Anastasia Tsioullou as a director (2 pages)
16 December 2009Termination of appointment of Rosemary Kroussaniotakis as a director (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 May 2007Return made up to 18/04/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(7 pages)
30 May 2007Return made up to 18/04/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(7 pages)
30 January 2007Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 January 2007Director resigned (1 page)
30 January 2007Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
22 March 2006Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(8 pages)
22 March 2006Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
5 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
5 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
13 July 2004Return made up to 18/04/04; full list of members (8 pages)
13 July 2004Return made up to 18/04/04; full list of members (8 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
13 May 2003Return made up to 18/04/03; full list of members (8 pages)
13 May 2003Return made up to 18/04/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
15 May 2002Secretary's particulars changed (1 page)
15 May 2002Secretary's particulars changed (1 page)
3 May 2002Return made up to 18/04/02; full list of members (6 pages)
3 May 2002Return made up to 18/04/02; full list of members (6 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Ad 15/05/01-02/09/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 2001Ad 15/05/01-02/09/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
5 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 903 exchange tower, 1 harbour exchange square, london, E14 9GE (1 page)
11 October 2001Registered office changed on 11/10/01 from: 903 exchange tower, 1 harbour exchange square, london, E14 9GE (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
12 July 2001Memorandum and Articles of Association (9 pages)
12 July 2001Memorandum and Articles of Association (9 pages)
7 July 2001Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
4 July 2001Company name changed forceplain LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Company name changed forceplain LIMITED\certificate issued on 04/07/01 (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
18 April 2001Incorporation (13 pages)
18 April 2001Incorporation (13 pages)