London
EC4N 6EU
Director Name | Mrs Katharine Jennifer Abraham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shellbraes Farm Great Whittington Newcastle Upon Tyne Northumberland NE19 2HQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Paul Anthony Wogan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shawwell Centre Stagshaw Road Corbridge Northumberland NE45 5PE |
Director Name | Mr Dominic Mark Fenwick Abraham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shawwell Centre Stagshaw Road Corbridge Northumberland NE45 5PE |
Director Name | Mr Ektor Kalathas |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 Shawwell Centre Stagshaw Road Corbridge Northumberland NE45 5PE |
Director Name | Mr Stephen Anthony John Bartram |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Imsco House Richards Dock Yard Southtown Road Great Yarmouth Norfolk NR31 0JJ |
Website | www.surewindmarine.com |
---|---|
Email address | [email protected] |
Telephone | 01434 634040 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Frp Advisory Trading Limited (Aberdeen Office) 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£25,022 |
Cash | £146,973 |
Current Liabilities | £913,882 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 October 2016 | Delivered on: 19 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: A fixed charge over a bank account and the assets held in that bank account, as more particularly described in the certified copy deed submitted. Outstanding |
---|---|
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Assignment of charterparty earnings in relation to the wind farm support vessel "sure diamond" with hull no. 204. Outstanding |
15 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 December 2021 | Liquidators' statement of receipts and payments to 20 November 2021 (26 pages) |
5 December 2020 | Registered office address changed from Imsco House Richards Dock Yard Southtown Road Great Yarmouth Norfolk NR31 0JJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 December 2020 (2 pages) |
27 November 2020 | Resolutions
|
11 November 2020 | Statement of affairs (11 pages) |
11 November 2020 | Appointment of a voluntary liquidator (3 pages) |
16 September 2020 | Termination of appointment of Stephen Anthony John Bartram as a director on 16 September 2020 (1 page) |
11 March 2020 | Change of details for Mr Nicolas Alexander Comninos as a person with significant control on 11 March 2020 (2 pages) |
25 February 2020 | Cessation of Sure Wind Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
25 February 2020 | Notification of Nicolas Alexander Comninos as a person with significant control on 6 April 2016 (2 pages) |
19 February 2020 | Change of details for Sure Wind Holdings Ltd as a person with significant control on 9 August 2019 (2 pages) |
7 January 2020 | Registered office address changed from Dobson House Regent Centre Suites 24 & 25 Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Imsco House Richards Dock Yard Southtown Road Great Yarmouth Norfolk NR31 0JJ on 7 January 2020 (1 page) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 May 2019 | Appointment of Mr Stephen Anthony John Bartram as a director on 31 May 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 August 2017 | Registered office address changed from 6 Shawwell Centre Stagshaw Road Corbridge Northumberland NE45 5PE to Dobson House Regent Centre Suites 24 & 25 Gosforth Newcastle upon Tyne NE3 3PF on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 6 Shawwell Centre Stagshaw Road Corbridge Northumberland NE45 5PE to Dobson House Regent Centre Suites 24 & 25 Gosforth Newcastle upon Tyne NE3 3PF on 10 August 2017 (1 page) |
19 October 2016 | Registration of charge 068898760002, created on 19 October 2016 (24 pages) |
19 October 2016 | Registration of charge 068898760002, created on 19 October 2016 (24 pages) |
18 October 2016 | Satisfaction of charge 068898760001 in full (1 page) |
18 October 2016 | Satisfaction of charge 068898760001 in full (1 page) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Ektor Kalathas as a director on 27 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Ektor Kalathas as a director on 27 August 2016 (1 page) |
7 September 2016 | Appointment of Mr Michael Christopher Comninos as a director on 29 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Michael Christopher Comninos as a director on 29 August 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Registration of charge 068898760001, created on 22 December 2015 (11 pages) |
22 December 2015 | Registration of charge 068898760001, created on 22 December 2015 (11 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Termination of appointment of Dominic Mark Fenwick Abraham as a director on 21 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Dominic Mark Fenwick Abraham as a director on 21 July 2014 (1 page) |
11 July 2014 | Director's details changed for Mr Ektor Kalathas on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Ektor Kalathas on 11 July 2014 (2 pages) |
27 March 2014 | Appointment of Mr Ektor Kalathas as a director (2 pages) |
27 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 March 2014 | Appointment of Mr Ektor Kalathas as a director (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 June 2013 | Termination of appointment of Paul Wogan as a director (1 page) |
20 June 2013 | Termination of appointment of Paul Wogan as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Director's details changed for Mr Dominic Mark Fenwick Abraham on 27 September 2012 (2 pages) |
2 October 2012 | Registered office address changed from Shellbraes Great Whittington Newcastle-upon-Tyne NE19 2HQ on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Registered office address changed from Shellbraes Great Whittington Newcastle-upon-Tyne NE19 2HQ on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for Mr Dominic Mark Fenwick Abraham on 27 September 2012 (2 pages) |
2 October 2012 | Registered office address changed from Shellbraes Great Whittington Newcastle-upon-Tyne NE19 2HQ on 2 October 2012 (1 page) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Mr Paul Anthony Wogan on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Paul Anthony Wogan on 19 September 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Paul Anthony Wogan on 28 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Dominic Mark Fenwick Abraham on 28 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Mr Paul Anthony Wogan on 28 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Mr Dominic Mark Fenwick Abraham on 28 April 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Capitals not rolled up (2 pages) |
30 June 2010 | Director's details changed for Paul Anthony Wogan on 28 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Capitals not rolled up (2 pages) |
30 June 2010 | Director's details changed for Paul Anthony Wogan on 28 April 2010 (2 pages) |
28 January 2010 | Appointment of Dominic Mark Fenwick Abraham as a director (3 pages) |
28 January 2010 | Appointment of Dominic Mark Fenwick Abraham as a director (3 pages) |
20 January 2010 | Termination of appointment of Katharine Abraham as a director (2 pages) |
20 January 2010 | Termination of appointment of Katharine Abraham as a director (2 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Memorandum and Articles of Association (16 pages) |
22 September 2009 | Memorandum and Articles of Association (16 pages) |
22 September 2009 | Nc inc already adjusted 30/07/09 (1 page) |
22 September 2009 | Nc inc already adjusted 30/07/09 (1 page) |
22 September 2009 | Resolutions
|
13 August 2009 | Director appointed katharine jennifer abraham (2 pages) |
13 August 2009 | Director appointed katharine jennifer abraham (2 pages) |
24 July 2009 | Ad 07/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 July 2009 | Ad 07/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 July 2009 | Director appointed paul anthony wogan (2 pages) |
24 July 2009 | Director appointed paul anthony wogan (2 pages) |
5 May 2009 | Appointment terminated director barbara kahan (1 page) |
5 May 2009 | Appointment terminated director barbara kahan (1 page) |
28 April 2009 | Incorporation (12 pages) |
28 April 2009 | Incorporation (12 pages) |