Ilford
Essex
IG4 5ET
Secretary Name | Mrs Nalini Popat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | -£58,279 |
Current Liabilities | £110,402 |
Latest Accounts | 29 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 24 March 2012 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: 163-165 high street bangor t/no WA861345 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
6 January 2006 | Delivered on: 10 January 2006 Satisfied on: 23 May 2006 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights to receive all payments reserved as rent. See the mortgage charge document for full details. Fully Satisfied |
6 January 2006 | Delivered on: 10 January 2006 Satisfied on: 23 May 2006 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all present and future assets and undertakings of the company. Fully Satisfied |
6 January 2006 | Delivered on: 10 January 2006 Satisfied on: 23 May 2006 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a tower close and north of ogmore crescent bridgend industrial estate bridgend t/n WA87581 and WA832197. Fully Satisfied |
23 June 2006 | Delivered on: 4 July 2006 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The exclusive rights to receive all payments reserved as rent. See the mortgage charge document for full details. Outstanding |
23 June 2006 | Delivered on: 4 July 2006 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all present and future assets and undertakings of the company. Outstanding |
23 June 2006 | Delivered on: 4 July 2006 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 163/165 high street bangor t/no WA861345. Outstanding |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Micro company accounts made up to 29 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 29 December 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
4 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Secretary's details changed for 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 | Secretary's details changed for 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) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Memorandum and Articles of Association (12 pages) |
21 June 2006 | Memorandum and Articles of Association (12 pages) |
12 June 2006 | Company name changed suncreek (bridgend) LIMITED\certificate issued on 12/06/06 (2 pages) |
12 June 2006 | Company name changed suncreek (bridgend) LIMITED\certificate issued on 12/06/06 (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
1 December 2005 | Incorporation (16 pages) |
1 December 2005 | Incorporation (16 pages) |