San Miguel De Salinas
Alicante
03193
Director Name | Mrs Anna Kathryn Rickard |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX |
Director Name | Citadel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX |
Website | www.suncredit.co.uk |
---|
Registered Address | 36 Glebe Road Finchley London N3 2AX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£8,809 |
Net Worth | -£238,731 |
Cash | £95,048 |
Current Liabilities | £52,939 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
— | Delivered on: 21 February 2012 Persons entitled: Citadel Trustees Vr Limited Classification: Series of debentures Outstanding |
---|
26 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Micro company accounts made up to 27 February 2023 (3 pages) |
25 April 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 27 February 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 27 February 2021 (3 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 27 February 2020 (3 pages) |
1 May 2020 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to 36 Glebe Road Finchley London N3 2AX on 1 May 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 27 February 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 28 February 2018 (4 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
21 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 August 2015 | Registered office address changed from C/O Rothmans Llp Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from C/O Rothmans Llp Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
24 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
27 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
11 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from 63 Cambridge Road Kingston upon Thames KT1 3NX England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 63 Cambridge Road Kingston upon Thames KT1 3NX England on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (7 pages) |
6 March 2012 | Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (7 pages) |
7 November 2011 | Registered office address changed from 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX on 7 November 2011 (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
28 March 2011 | Change of share class name or designation (2 pages) |
28 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2011 | Change of share class name or designation (2 pages) |
10 March 2011 | Termination of appointment of Anna Rickard as a director (1 page) |
10 March 2011 | Termination of appointment of Citadel Nominees Limited as a director (1 page) |
10 March 2011 | Termination of appointment of Citadel Nominees Limited as a director (1 page) |
10 March 2011 | Termination of appointment of Anna Rickard as a director (1 page) |
9 March 2011 | Appointment of Kumar Tailor as a director (2 pages) |
9 March 2011 | Appointment of Kumar Tailor as a director (2 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|