SUNCORP COMMUNICATIONS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

SUNCORP COMMUNICATIONS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02007302

Incorporation date

06/04/1986

Size

Full

Contacts

Registered address

Registered address

One, Great Cumberland Place, Marble Arch, London WIH 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1986)
dot icon15/01/2010
Final Gazette dissolved following liquidation
dot icon15/10/2009
Liquidators' statement of receipts and payments to 2009-10-09
dot icon15/10/2009
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2009
Liquidators' statement of receipts and payments to 2009-07-21
dot icon27/07/2008
Resolutions
dot icon27/07/2008
Appointment of a voluntary liquidator
dot icon27/07/2008
Statement of affairs with form 4.19
dot icon06/07/2008
Registered office changed on 07/07/2008 from 20 black friars lane london EC4V 6HD
dot icon13/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/10/2004
Return made up to 30/09/04; full list of members
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Full accounts made up to 2001-12-31
dot icon19/12/2002
Full accounts made up to 2000-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon26/09/2002
Particulars of mortgage/charge
dot icon03/12/2001
Full accounts made up to 1999-07-31
dot icon11/11/2001
Return made up to 30/09/01; full list of members
dot icon22/05/2001
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon18/04/2001
Full accounts made up to 1998-07-31
dot icon20/12/2000
Return made up to 30/09/00; full list of members
dot icon10/04/2000
Compulsory strike-off action has been discontinued
dot icon05/04/2000
Return made up to 30/09/99; full list of members
dot icon13/03/2000
First Gazette notice for compulsory strike-off
dot icon12/09/1999
Certificate of change of name
dot icon02/06/1999
Delivery ext'd 3 mth 31/07/98
dot icon12/04/1999
Full accounts made up to 1997-07-31
dot icon14/10/1998
Return made up to 30/09/98; full list of members
dot icon14/10/1998
Location of debenture register address changed
dot icon08/06/1998
Director's particulars changed
dot icon27/04/1998
Director resigned
dot icon21/12/1997
Amended full accounts made up to 1996-07-31
dot icon13/10/1997
Director's particulars changed
dot icon09/10/1997
Return made up to 30/09/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-07-31
dot icon19/10/1996
Return made up to 30/09/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-07-31
dot icon20/11/1995
Return made up to 30/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Resolutions
dot icon15/11/1994
Full accounts made up to 1994-07-31
dot icon26/10/1994
Return made up to 30/09/94; no change of members
dot icon18/05/1994
Full accounts made up to 1993-07-31
dot icon24/04/1994
Registered office changed on 25/04/94 from: 76 marylebone high street london W1M 3AR
dot icon14/11/1993
Return made up to 30/09/93; full list of members
dot icon23/09/1993
Resolutions
dot icon17/06/1993
Full accounts made up to 1992-07-31
dot icon27/04/1993
Certificate of change of name
dot icon25/04/1993
New director appointed
dot icon18/02/1993
Declaration of satisfaction of mortgage/charge
dot icon18/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Return made up to 30/09/92; no change of members
dot icon17/11/1992
Declaration of satisfaction of mortgage/charge
dot icon28/05/1992
Full group accounts made up to 1991-07-31
dot icon14/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon27/11/1991
Return made up to 30/09/91; no change of members
dot icon27/11/1991
Registered office changed on 28/11/91
dot icon30/07/1991
Certificate of change of name
dot icon24/03/1991
Resolutions
dot icon18/03/1991
Auditor's resignation
dot icon11/03/1991
Ad 31/10/90--------- £ si 488889@1
dot icon07/03/1991
Full group accounts made up to 1990-07-31
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon07/03/1991
Ad 10/10/90--------- £ si 1111@1=1111 £ ic 10000/11111
dot icon07/01/1991
Registered office changed on 08/01/91 from: c/o david rubin & co pearl assurance house 319 ballards lane london N12 8NA
dot icon29/05/1990
£ nc 100000/1000000 16/05/90
dot icon11/04/1990
Full accounts made up to 1989-07-31
dot icon29/03/1990
Return made up to 30/09/89; full list of members
dot icon18/09/1989
Secretary resigned;new secretary appointed
dot icon25/07/1989
Auditor's resignation
dot icon03/05/1989
Accounting reference date extended from 30/04 to 31/07
dot icon02/03/1989
Accounts for a small company made up to 1988-04-30
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon20/11/1988
Return made up to 30/09/88; full list of members
dot icon25/07/1988
Certificate of change of name
dot icon21/04/1988
Particulars of mortgage/charge
dot icon29/10/1987
Accounts for a small company made up to 1987-04-30
dot icon14/10/1987
Return made up to 30/09/87; full list of members
dot icon14/10/1987
Director resigned;new director appointed
dot icon15/06/1987
Secretary resigned;new secretary appointed
dot icon15/06/1987
Director resigned;new director appointed
dot icon11/05/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon20/02/1987
Registered office changed on 21/02/87 from: 50 queen anne street london W1M OH9
dot icon29/06/1986
Accounting reference date notified as 31/03
dot icon06/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Game, Stanley Charles
Director
05/04/1993 - 19/11/2007
-
BAMBOO BAY INVESTMENTS LIMITED
Corporate Director
20/11/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNCORP COMMUNICATIONS (EUROPE) LIMITED

SUNCORP COMMUNICATIONS (EUROPE) LIMITED is an(a) Dissolved company incorporated on 06/04/1986 with the registered office located at One, Great Cumberland Place, Marble Arch, London WIH 7LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNCORP COMMUNICATIONS (EUROPE) LIMITED?

toggle

SUNCORP COMMUNICATIONS (EUROPE) LIMITED is currently Dissolved. It was registered on 06/04/1986 and dissolved on 15/01/2010.

Where is SUNCORP COMMUNICATIONS (EUROPE) LIMITED located?

toggle

SUNCORP COMMUNICATIONS (EUROPE) LIMITED is registered at One, Great Cumberland Place, Marble Arch, London WIH 7LW.

What does SUNCORP COMMUNICATIONS (EUROPE) LIMITED do?

toggle

SUNCORP COMMUNICATIONS (EUROPE) LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for SUNCORP COMMUNICATIONS (EUROPE) LIMITED?

toggle

The latest filing was on 15/01/2010: Final Gazette dissolved following liquidation.