About

Registered Number: 04568353
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Founded in 2002, The Sukuta Village Community Interest Company has its registered office in Taunton in Somerset. We don't know the number of employees at this company. The current directors of the company are listed as Cessay, Lamin, Prema, Dhansukh, Warner, Stephen John, Zebedee, Alan Roger, Shared Communications in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CESSAY, Lamin 01 August 2015 22 February 2016 1
PREMA, Dhansukh 29 November 2002 30 April 2009 1
WARNER, Stephen John 29 November 2002 30 April 2009 1
ZEBEDEE, Alan Roger 29 November 2002 30 April 2009 1
SHARED COMMUNICATIONS 30 April 2009 05 December 2014 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 03 February 2017
L64.07 - Release of Official Receiver 03 February 2017
COCOMP - Order to wind up 15 March 2016
TM01 - Termination of appointment of director 23 February 2016
CERTNM - Change of name certificate 09 February 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 30 January 2016
TM01 - Termination of appointment of director 30 January 2016
TM02 - Termination of appointment of secretary 30 January 2016
TM01 - Termination of appointment of director 30 January 2016
TM02 - Termination of appointment of secretary 30 January 2016
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
DISS16(SOAS) - N/A 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 19 January 2013
CH02 - Change of particulars for corporate director 19 January 2013
CH04 - Change of particulars for corporate secretary 19 January 2013
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 October 2011
AP01 - Appointment of director 03 October 2011
AD01 - Change of registered office address 03 October 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
DISS16(SOAS) - N/A 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH02 - Change of particulars for corporate director 04 June 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 12 February 2010
RESOLUTIONS - N/A 11 December 2009
CERTNM - Change of name certificate 19 November 2009
RESOLUTIONS - N/A 19 November 2009
CICCON - N/A 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 24 November 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 11 January 2006
363s - Annual Return 23 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
225 - Change of Accounting Reference Date 09 April 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.