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.
# | Name | Status |
---|---|---|
1 | Clear Divisions Limited Mutual People: Jason Lee Messervy , Keith Andrew Ingham | dissolved |
2 | Aluminium Glazing Installations Limited Mutual People: Jason Lee Messervy , Keith Andrew Ingham | dissolved |
3 | Sunparadise 2020 Ltd Mutual People: Keith Andrew Ingham | Active - Proposal To Strike Off |
4 | Littlewood House Management Company Limited Mutual People: Keith Andrew Ingham | Active |
5 | Sunfold Systems Limited Mutual People: Keith Andrew Ingham | Liquidation |
6 | Glass2Glass Ltd Mutual People: Keith Andrew Ingham | dissolved |