Sun Paradise Uk Limited

  • Liquidation
  • Incorporated on 6 Jun 2003

Reg Address: Unit 8, The Aquarium, 1-7 King Street RG1 2AN

Previous Names:
Fun Paradise Uk Limited - 10 Jun 2003


  • Summary The company with name "Sun Paradise Uk Limited" is a private limited company and located in Unit 8, The Aquarium, 1-7 King Street RG1 2AN. Sun Paradise Uk Limited is currently in liquidation status and it was incorporated on 6 Jun 2003 (20 years 11 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sun Paradise Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Pia Kristiina Ingham Secretary 20 Sep 2004 - Active
2 Keith Andrew Ingham Director 8 Dec 2003 British Active
3 Jason Lee Messervy Director 6 Jun 2003 British Active
4 Caroline Mary Frost Secretary 6 Jun 2003 - Resigned
1 Jun 2004
5 Howard Thomas Nominee Secretary 6 Jun 2003 - Resigned
6 Jun 2003
6 William Andrew Joseph Tester Nominee Director 6 Jun 2003 British Resigned
6 Jun 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sun Paradise Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Jan 2021 Download PDF
24 Pages
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Jan 2020 Download PDF
26 Pages
3 Address - Change Registered Office Company With Date Old New 16 Jan 2020 Download PDF
2 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 Feb 2019 Download PDF
27 Pages
5 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Jan 2018 Download PDF
25 Pages
6 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Jan 2017 Download PDF
14 Pages
7 Address - Change Registered Office Company With Date Old New 11 Jul 2016 Download PDF
2 Pages
8 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Jan 2016 Download PDF
16 Pages
9 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 22 Jan 2015 Download PDF
17 Pages
10 Insolvency - Liquidation Voluntary Appointment Of Liquidator 16 Jan 2015 Download PDF
1 Pages
11 Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation 19 Dec 2014 Download PDF
1 Pages
12 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 30 Jul 2014 Download PDF
17 Pages
13 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 29 Apr 2014 Download PDF
14 Pages
14 Insolvency - Liquidation In Administration Result Creditors Meeting 27 Mar 2014 Download PDF
2 Pages
15 Insolvency - Liquidation In Administration Proposals 28 Feb 2014 Download PDF
32 Pages
16 Address - Change Registered Office Company With Date Old 20 Jan 2014 Download PDF
1 Pages
17 Insolvency - Liquidation In Administration Appointment Of Administrator 17 Jan 2014 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 2 Jan 2014 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 31 Oct 2013 Download PDF
2 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 3 Oct 2013 Download PDF
7 Pages
21 Capital - Return Purchase Own Shares 30 Sep 2013 Download PDF
3 Pages
22 Capital - Return Purchase Own Shares 30 Sep 2013 Download PDF
3 Pages
23 Capital - Cancellation Shares 30 Sep 2013 Download PDF
5 Pages
24 Capital - Cancellation Shares 30 Sep 2013 Download PDF
5 Pages
25 Capital - Cancellation Shares 30 Sep 2013 Download PDF
5 Pages
26 Capital - Cancellation Shares 30 Sep 2013 Download PDF
5 Pages
27 Capital - Return Purchase Own Shares 30 Sep 2013 Download PDF
3 Pages
28 Capital - Return Purchase Own Shares 30 Sep 2013 Download PDF
3 Pages
29 Capital - Variation Of Rights Attached To Shares 3 Sep 2013 Download PDF
2 Pages
30 Capital - Name Of Class Of Shares 3 Sep 2013 Download PDF
2 Pages
31 Capital - Allotment Shares 3 Sep 2013 Download PDF
11 Pages
32 Resolution 3 Sep 2013 Download PDF
4 Pages
33 Resolution 3 Sep 2013 Download PDF
27 Pages
34 Change Of Constitution - Statement Of Companys Objects 3 Sep 2013 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old 6 Aug 2013 Download PDF
1 Pages
36 Accounts - Total Exemption Small 27 Mar 2013 Download PDF
8 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2012 Download PDF
6 Pages
38 Accounts - Total Exemption Small 17 Jan 2012 Download PDF
7 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2011 Download PDF
6 Pages
40 Officers - Change Person Director Company With Change Date 14 Jun 2011 Download PDF
3 Pages
41 Officers - Change Person Director Company With Change Date 19 May 2011 Download PDF
3 Pages
42 Accounts - Total Exemption Small 15 Apr 2011 Download PDF
7 Pages
43 Officers - Change Person Director Company With Change Date 8 Oct 2010 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2010 Download PDF
6 Pages
45 Officers - Change Person Director Company With Change Date 15 Jul 2010 Download PDF
2 Pages
46 Accounts - Total Exemption Small 7 Apr 2010 Download PDF
7 Pages
47 Annual Return - Legacy 10 Jun 2009 Download PDF
5 Pages
48 Accounts - Total Exemption Small 30 Apr 2009 Download PDF
7 Pages
49 Annual Return - Legacy 8 Aug 2008 Download PDF
4 Pages
50 Accounts - Total Exemption Small 30 Apr 2008 Download PDF
8 Pages
51 Annual Return - Legacy 30 Jul 2007 Download PDF
3 Pages
52 Accounts - Total Exemption Small 4 May 2007 Download PDF
7 Pages
53 Resolution 17 Feb 2007 Download PDF
10 Pages
54 Mortgage - Legacy 29 Aug 2006 Download PDF
7 Pages
55 Annual Return - Legacy 1 Aug 2006 Download PDF
2 Pages
56 Accounts - Total Exemption Full 8 May 2006 Download PDF
10 Pages
57 Annual Return - Legacy 18 Jul 2005 Download PDF
7 Pages
58 Accounts - Total Exemption Small 5 May 2005 Download PDF
6 Pages
59 Annual Return - Legacy 24 Sep 2004 Download PDF
7 Pages
60 Address - Legacy 24 Sep 2004 Download PDF
1 Pages
61 Officers - Legacy 24 Sep 2004 Download PDF
2 Pages
62 Officers - Legacy 24 Dec 2003 Download PDF
2 Pages
63 Officers - Legacy 14 Sep 2003 Download PDF
1 Pages
64 Capital - Legacy 26 Aug 2003 Download PDF
2 Pages
65 Address - Legacy 24 Aug 2003 Download PDF
1 Pages
66 Officers - Legacy 7 Jul 2003 Download PDF
1 Pages
67 Officers - Legacy 7 Jul 2003 Download PDF
1 Pages
68 Officers - Legacy 7 Jul 2003 Download PDF
2 Pages
69 Officers - Legacy 7 Jul 2003 Download PDF
2 Pages
70 Address - Legacy 7 Jul 2003 Download PDF
1 Pages
71 Address - Legacy 1 Jul 2003 Download PDF
1 Pages
72 Change Of Name - Certificate Company 10 Jun 2003 Download PDF
2 Pages
73 Incorporation - Company 6 Jun 2003 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.