About

Registered Number: 04721910
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: C/O EURA AUDIT UK, 87 South Parade, Northallerton, North Yorkshire, DL7 8SJ

 

Having been setup in 2003, Suntec Business Solutions Ltd are based in Northallerton, North Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Suntec Business Solutions Ltd. The companies directors are listed as Nandakumar, Krishnan Nair, Venugopal, Thirucote Ramachandran, La Rue, David Trugeon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANDAKUMAR, Krishnan Nair 03 April 2003 - 1
LA RUE, David Trugeon 03 April 2003 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
VENUGOPAL, Thirucote Ramachandran 03 April 2003 30 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 09 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM02 - Termination of appointment of secretary 30 October 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 24 June 2005
363a - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 18 August 2004
363a - Annual Return 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
225 - Change of Accounting Reference Date 06 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.