Company NameSuntera Resources Limited
Company StatusDissolved
Company Number05970921
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sandeep Kamat
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pensford Avenue
Kew
Surrey
TW9 4HR
Director NameUday Harsh Khemka
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed21 August 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA-6 Kalindi Colony
New Delhi 110065
Foreign
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 July 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
Appointed18 October 2006(same day as company formation)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Copse
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameStephen Lowden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCEO
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Secretary NameMr Mark David Akers
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Copse
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameIgor Marchenko
Date of BirthApril 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed21 August 2007(10 months, 1 week 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(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressVia Saffi Aurelio 2d
37123 Verona Vr
Italy
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

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

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (2 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 January 2009Appointment terminated director ennio sganzerla (1 page)
11 November 2008Return made up to 18/10/08; full list of members (6 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 January 2008Return made up to 18/10/07; full list of members (6 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
19 October 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
3 October 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
9 September 2007New director appointed (1 page)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
29 November 2006Location of register of members (non legible) (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
18 October 2006Incorporation (14 pages)