WWW SUNOPTIC COM UK LIMITED
LONDON SUNGLASSES (UK) LIMITED

Hellopages » Greater London » Ealing » NW10 6LA

Company number 03186216
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address UNIT 5 3-11 GORST ROAD, PARK ROYAL, LONDON, NW10 6LA
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of WWW SUNOPTIC COM UK LIMITED are www.wwwsunopticcomuk.co.uk, and www.www-sunoptic-com-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Www Sunoptic Com Uk Limited is a Private Limited Company. The company registration number is 03186216. Www Sunoptic Com Uk Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Www Sunoptic Com Uk Limited is Unit 5 3 11 Gorst Road Park Royal London Nw10 6la. . STM FIDECS MANAGEMENT LIMITED is a Secretary of the company. KENTISH, Alan Roy is a Director of the company. Nominee Secretary SECRETAIRE LIMITED has been resigned. Director DUNONT, Sandrine Renee has been resigned. Director KOOIJMAN, Marteen has been resigned. Nominee Director MARRIOTTS LIMITED has been resigned. Director MCHARD, Desiree has been resigned. Director VERHAGEN, Adrianus has been resigned. Director WWWSUNOPTIC.COM (INTERNATIONAL) LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
STM FIDECS MANAGEMENT LIMITED
Appointed Date: 30 July 2000

Director
KENTISH, Alan Roy
Appointed Date: 15 October 2015
59 years old

Resigned Directors

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 13 July 2000
Appointed Date: 16 April 1996

Director
DUNONT, Sandrine Renee
Resigned: 20 August 2010
Appointed Date: 22 July 2008
48 years old

Director
KOOIJMAN, Marteen
Resigned: 15 October 2015
Appointed Date: 14 September 2010
53 years old

Nominee Director
MARRIOTTS LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996
31 years old

Director
MCHARD, Desiree
Resigned: 03 October 2013
Appointed Date: 20 August 2010
52 years old

Director
VERHAGEN, Adrianus
Resigned: 22 July 2008
Appointed Date: 05 December 2000
75 years old

Director
WWWSUNOPTIC.COM (INTERNATIONAL) LIMITED
Resigned: 05 December 2000
Appointed Date: 16 April 1996
36 years old

WWW SUNOPTIC COM UK LIMITED Events

02 Dec 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000

22 Mar 2016
Full accounts made up to 31 December 2014
20 Feb 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 72 more events
12 Jul 1996
Director's particulars changed
12 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 May 1996
Director resigned
13 May 1996
New director appointed
16 Apr 1996
Incorporation

WWW SUNOPTIC COM UK LIMITED Charges

8 April 2010
Rent deposit deed
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Sandpiper Securities Limited
Description: £39,640.41 see image for full details.
12 July 2006
Fixed and floating charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 22 March 2006
Persons entitled: Dirk Verstraeten
Description: By way of floating charge all the company's rights in title…
19 May 1997
Mortgage debenture
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…