Company NameSuncreek Estates Limited
Company StatusDissolved
Company Number04567991
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sunit Shantilal Popat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleProperty Company
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameMrs Nalini Popat
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Suncreek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£417,914
Current Liabilities£2,096

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 March

Charges

10 January 2008Delivered 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

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (3 pages)
16 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
27 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
13 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
3 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
28 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
10 January 2013Secretary's details changed for Mrs Nalini Popat on 10 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mrs Nalini Popat on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Sunit Shantilal Popat on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Sunit Shantilal Popat on 10 January 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Sunit Shantilal Popat on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Sunit Shantilal Popat on 10 December 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Return made up to 21/10/08; full list of members (3 pages)
14 November 2008Return made up to 21/10/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
5 December 2007Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Ad 28/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2007Return made up to 21/10/07; full list of members (2 pages)
26 November 2007Return made up to 21/10/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 October 2006Return made up to 21/10/06; full list of members (2 pages)
23 October 2006Return made up to 21/10/06; full list of members (2 pages)
26 October 2005Return made up to 21/10/05; full list of members (2 pages)
26 October 2005Return made up to 21/10/05; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 October 2004Return made up to 21/10/04; full list of members (6 pages)
27 October 2004Return made up to 21/10/04; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 April 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 December 2003Return made up to 21/10/03; full list of members (6 pages)
13 December 2003Return made up to 21/10/03; full list of members (6 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)