About

Registered Number: 06547580
Date of Incorporation: 28/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years and 9 months ago)
Registered Address: Guy's Quay, Sutton Harbour, Plymouth, PL4 0ES,

 

Established in 2008, Sutton Harbour Projects (No. 2) Ltd has its registered office in Plymouth, it has a status of "Dissolved". We do not know the number of employees at the company. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GADSDON, Natasha Claire 28 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 25 January 2018
AAMD - Amended Accounts 02 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 12 May 2016
MA - Memorandum and Articles 13 April 2016
RESOLUTIONS - N/A 23 March 2016
MR01 - N/A 08 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 31 March 2015
AUD - Auditor's letter of resignation 27 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 April 2013
CH03 - Change of particulars for secretary 12 April 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 13 November 2012
MISC - Miscellaneous document 24 April 2012
AR01 - Annual Return 19 April 2012
AUD - Auditor's letter of resignation 19 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 December 2010
RESOLUTIONS - N/A 09 December 2010
MG01 - Particulars of a mortgage or charge 29 November 2010
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
MG01 - Particulars of a mortgage or charge 26 November 2010
RESOLUTIONS - N/A 22 November 2010
SH19 - Statement of capital 22 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2010
CAP-SS - N/A 22 November 2010
SH01 - Return of Allotment of shares 22 November 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 22 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

Debenture 19 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.