About

Registered Number: 05167371
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: Central Court 2nd Floor, North Block, 1b Knoll Rise, Orpington, Kent, BR6 0JA

 

Founded in 2004, Tba Suntra (UK) Ltd has its registered office in Orpington in Kent, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBENDEA, Pablo 08 July 2011 - 1
RELIMPIO, Rafael Lopez 08 July 2011 - 1
TRAENS, Jacques 30 June 2004 - 1
MICON BEHEER BV 30 June 2004 28 July 2004 1
REIJMERS, Michel 30 June 2004 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
RELIMPIO, Rafael Lopez 08 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 02 July 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 24 November 2016
CH01 - Change of particulars for director 06 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AD01 - Change of registered office address 18 June 2015
RP04 - N/A 31 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AD01 - Change of registered office address 27 January 2012
AA01 - Change of accounting reference date 12 October 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 26 July 2011
RESOLUTIONS - N/A 21 July 2011
AP03 - Appointment of secretary 21 July 2011
AP01 - Appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 27 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 22 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 18 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 05 August 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
123 - Notice of increase in nominal capital 11 July 2005
395 - Particulars of a mortgage or charge 08 January 2005
287 - Change in situation or address of Registered Office 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2007 Fully Satisfied

N/A

Chattel mortgage 05 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.