Company NameSuntera Canada Limited
Company StatusDissolved
Company Number05742238
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUday Nabba Khemka
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed21 August 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address25 Eaton Square
London
SW1W 9DF
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 03 November 2009)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameMr Mark David Akers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Copse
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameSteven Lowden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCEO
Correspondence Address1 Knightsbridge
London
SW1X 7UP
Director NameHeidrun Monika Markham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address113 Peaches Close
Cheam
Surrey
SM2 7BL
Secretary NameMr Mark David Akers
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Copse
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameMr Sandeep Kamat
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pensford Avenue
Kew
Surrey
TW9 4HR
Director NameIgor Marchenko
Date of BirthApril 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed21 August 2007(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressVavilova Street, 95, Apartment 53
Moscow
117335
Russia
Director NameEnnio Sganzerla
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressVia Saffi Aurelio 2d
37123 Verona Vr
Italy
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£698,822
Current Liabilities£6,180

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
7 April 2009Appointment terminated director sandeep kamat (1 page)
6 April 2009Return made up to 14/03/09; full list of members (5 pages)
26 March 2009Director's change of particulars / uday khemka / 21/08/2007 (1 page)
16 January 2009Appointment terminated director ennio sganzerla (1 page)
7 November 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Full accounts made up to 31 December 2006 (14 pages)
25 March 2008Return made up to 14/03/08; no change of members (6 pages)
10 January 2008Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
19 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 October 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
9 September 2007New director appointed (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
29 March 2007Return made up to 14/03/07; full list of members (6 pages)
29 November 2006Location of register of members (non legible) (1 page)
28 July 2006Registered office changed on 28/07/06 from: 50 broadway st james park london SW1H 0RG (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 50 broadway st james park london SW1H 0RG (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)