Ilford
Essex
IG4 5ET
Secretary Name | Mrs Nalini Popat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 61 Culver Grove Stanmore Middlesex HA7 2NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Suncreek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£417,914 |
Current Liabilities | £2,096 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 March |
10 January 2008 | Delivered on: 17 January 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from suncreek limited to the chargee on any account whatsoever. Particulars: 90 high road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2018 | Application to strike the company off the register (3 pages) |
16 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
27 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
13 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
19 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
3 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
28 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 January 2013 | Secretary's details changed for Mrs Nalini Popat on 10 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mrs Nalini Popat on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Sunit Shantilal Popat on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Sunit Shantilal Popat on 10 January 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Sunit Shantilal Popat on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Sunit Shantilal Popat on 10 December 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2007 | Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
26 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 April 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
20 April 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
13 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (16 pages) |
21 October 2002 | Incorporation (16 pages) |