Company NameSun Biofuels Africa Limited
Company StatusDissolved
Company Number05373226
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date25 April 2016 (7 years, 12 months ago)
Previous NameBagila 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sydney Dennis Poole
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(1 year after company formation)
Appointment Duration10 years, 1 month (closed 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EU
Secretary NamePetra Mrazek
NationalityAustrian
StatusClosed
Appointed29 August 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 25 April 2016)
RoleFinancial Controller
Correspondence Address253 Bromyard House Bromyard Avenue
London
W3 7BN
Director NameMr Richard Morgan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 25 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameJulian Michael Morris Ozanne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address108 Godolphin Road
London
W12 8JW
Secretary NameNiall Francis Devins
NationalityIrish
StatusResigned
Appointed12 May 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressFlat 5 7 Linden Gardens
London
W2 4HA
Director NameMr Nicholas Martin Brooks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Fernlea
Great Bookham
Surrey
KT23 3NN
Director NameMTC Corporate Services Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB
Secretary NameMTC Nominee Services Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address81 Piccadilly
Mayfair
London
W1j

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth£1

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (20 pages)
25 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (20 pages)
25 January 2016Liquidators statement of receipts and payments to 11 January 2016 (20 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
10 July 2015Liquidators' statement of receipts and payments to 3 November 2014 (19 pages)
10 July 2015Liquidators statement of receipts and payments to 3 November 2014 (19 pages)
10 July 2015Liquidators' statement of receipts and payments to 3 November 2014 (19 pages)
10 July 2015Liquidators statement of receipts and payments to 3 November 2014 (19 pages)
8 January 2014Liquidators statement of receipts and payments to 3 November 2013 (22 pages)
8 January 2014Liquidators' statement of receipts and payments to 3 November 2013 (22 pages)
8 January 2014Liquidators' statement of receipts and payments to 3 November 2013 (22 pages)
8 January 2014Liquidators statement of receipts and payments to 3 November 2013 (22 pages)
10 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (17 pages)
10 January 2013Liquidators statement of receipts and payments to 3 November 2012 (17 pages)
10 January 2013Liquidators statement of receipts and payments to 3 November 2012 (17 pages)
10 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (17 pages)
4 November 2011Administrator's progress report to 4 November 2011 (24 pages)
4 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 November 2011Administrator's progress report to 4 November 2011 (24 pages)
4 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 November 2011Administrator's progress report to 4 November 2011 (24 pages)
24 October 2011Result of meeting of creditors (3 pages)
24 October 2011Result of meeting of creditors (3 pages)
5 October 2011Statement of administrator's proposal (64 pages)
5 October 2011Statement of administrator's proposal (64 pages)
27 September 2011Statement of affairs with form 2.14B (8 pages)
27 September 2011Statement of affairs with form 2.14B (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 August 2011Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 (1 page)
17 August 2011Appointment of an administrator (1 page)
17 August 2011Appointment of an administrator (1 page)
18 March 2011Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(4 pages)
18 March 2011Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
(4 pages)
18 March 2011Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 23/02/09; full list of members (3 pages)
6 March 2009Return made up to 23/02/09; full list of members (3 pages)
2 December 2008Appointment terminated director julian ozanne (1 page)
2 December 2008Appointment terminated director julian ozanne (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Director appointed mr richard morgan (1 page)
27 March 2008Return made up to 23/02/08; full list of members (4 pages)
27 March 2008Director appointed mr richard morgan (1 page)
27 March 2008Return made up to 23/02/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 August 2007New secretary appointed (1 page)
30 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
22 March 2007Return made up to 23/02/07; full list of members (2 pages)
22 March 2007Return made up to 23/02/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
23 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
29 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
29 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
26 June 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
26 June 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: mtc law LIMITED 2 charles street mayfair london W1J 5DB (1 page)
6 October 2005Registered office changed on 06/10/05 from: mtc law LIMITED 2 charles street mayfair london W1J 5DB (1 page)
14 July 2005Company name changed bagila 1 LIMITED\certificate issued on 14/07/05 (2 pages)
14 July 2005Company name changed bagila 1 LIMITED\certificate issued on 14/07/05 (2 pages)
23 February 2005Incorporation (13 pages)
23 February 2005Incorporation (13 pages)