London
W1U 7BU
LLP Designated Member Name | Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Baker Street London W1U 7BU |
LLP Designated Member Name | Mr William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Baker Street London W1U 7BU |
LLP Designated Member Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Baker Street London W1U 7BU |
LLP Designated Member Name | Mr Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Baker Street London W1U 7BU |
LLP Designated Member Name | Lord Edward Albert Charles Spencer Churchill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Baker Street London W1U 7BU |
Website | www.suncap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77250800 |
Telephone region | London |
Registered Address | 54 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 April 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the limited liability partnership off the register (3 pages) |
14 December 2014 | Application to strike the limited liability partnership off the register (3 pages) |
8 December 2014 | Termination of appointment of Edward Albert Charles Spencer Churchill as a member on 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Matthew Charles Allen as a member on 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Edward Albert Charles Spencer Churchill as a member on 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Matthew Charles Allen as a member on 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Hugh Edward Mark Osmond as a member on 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Hugh Edward Mark Osmond as a member on 31 October 2014 (1 page) |
3 February 2014 | Annual return made up to 5 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 5 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 5 January 2014 (6 pages) |
22 November 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
22 November 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
22 November 2013 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
8 March 2013 | Annual return made up to 5 January 2013 (6 pages) |
8 March 2013 | Annual return made up to 5 January 2013 (6 pages) |
8 March 2013 | Termination of appointment of William Alan Mcintosh as a member on 6 April 2012 (1 page) |
8 March 2013 | Annual return made up to 5 January 2013 (6 pages) |
8 March 2013 | Termination of appointment of William Alan Mcintosh as a member on 6 April 2012 (1 page) |
8 March 2013 | Termination of appointment of William Alan Mcintosh as a member on 6 April 2012 (1 page) |
25 September 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
25 September 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
25 September 2012 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
14 March 2012 | Annual return made up to 5 January 2012 (7 pages) |
14 March 2012 | Annual return made up to 5 January 2012 (7 pages) |
14 March 2012 | Annual return made up to 5 January 2012 (7 pages) |
23 August 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
23 August 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
23 August 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
29 July 2011 | Termination of appointment of a member (2 pages) |
29 July 2011 | Termination of appointment of a member (2 pages) |
27 July 2011 | Company name changed horizon acquisition company adviser LLP\certificate issued on 27/07/11
|
27 July 2011 | Company name changed horizon acquisition company adviser LLP\certificate issued on 27/07/11
|
16 February 2011 | Annual return made up to 5 January 2011 (7 pages) |
16 February 2011 | Annual return made up to 5 January 2011 (7 pages) |
16 February 2011 | Annual return made up to 5 January 2011 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
26 November 2010 | Previous accounting period shortened from 31 January 2011 to 5 April 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 31 January 2011 to 5 April 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 31 January 2011 to 5 April 2010 (1 page) |
12 February 2010 | Appointment of Lord Edward Albert Charles Spencer Churchill as a member (3 pages) |
12 February 2010 | Appointment of Mr Hugh Edward Mark Osmond as a member (3 pages) |
12 February 2010 | Appointment of Lord Edward Albert Charles Spencer Churchill as a member (3 pages) |
12 February 2010 | Appointment of Marc Nicholas Jonas as a member (3 pages) |
12 February 2010 | Appointment of Marc Nicholas Jonas as a member (3 pages) |
12 February 2010 | Appointment of Mr Hugh Edward Mark Osmond as a member (3 pages) |
5 January 2010 | Incorporation of a limited liability partnership (10 pages) |
5 January 2010 | Incorporation of a limited liability partnership (10 pages) |