About

Registered Number: 06032773
Date of Incorporation: 19/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2016 (8 years ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

Having been setup in 2006, Sun Biofuels Mozambique Uk Ltd have registered office in London, it's status is listed as "Dissolved". The company has 3 directors listed as Mrazek, Petra, Morgan, Richard, Devins, Niall Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Richard 01 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MRAZEK, Petra 29 August 2007 - 1
DEVINS, Niall Francis 19 December 2006 31 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2016
4.68 - Liquidator's statement of receipts and payments 25 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 January 2016
AD01 - Change of registered office address 03 November 2015
4.68 - Liquidator's statement of receipts and payments 10 July 2015
4.68 - Liquidator's statement of receipts and payments 08 January 2014
4.68 - Liquidator's statement of receipts and payments 10 January 2013
2.24B - N/A 04 November 2011
2.34B - N/A 04 November 2011
2.23B - N/A 24 October 2011
2.17B - N/A 05 October 2011
2.16B - N/A 27 September 2011
AD01 - Change of registered office address 18 August 2011
2.12B - N/A 17 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 12 February 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 04 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.