THE SUKUTA VILLAGE COMMUNITY INTEREST COMPANY
TAUNTON THE CHARITY LINE COMMUNITY INTEREST COMPANY SHARE COMMUNICATIONS LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 04568353
Status Liquidation
Incorporation Date 21 October 2002
Company Type Community Interest Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of THE SUKUTA VILLAGE COMMUNITY INTEREST COMPANY are www.thesukutavillagecommunityinterest.co.uk, and www.the-sukuta-village-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The Sukuta Village Community Interest Company is a Community Interest Company. The company registration number is 04568353. The Sukuta Village Community Interest Company has been working since 21 October 2002. The present status of the company is Liquidation. The registered address of The Sukuta Village Community Interest Company is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. . Secretary HIGGINS, Michael David has been resigned. Secretary PF & S (SECRETARIES) LIMITED has been resigned. Secretary SHARED COMPANY SERVICES LIMITED has been resigned. Director CESSAY, Lamin has been resigned. Director HIGGINS, Michael David has been resigned. Director HUDSON, Isobel Helen has been resigned. Director PF & S (DIRECTORS) LIMITED has been resigned. Director PREMA, Dhansukh has been resigned. Director WARNER, Stephen John has been resigned. Director ZEBEDEE, Alan Roger has been resigned. Director SHARED COMMUNICATIONS has been resigned. The company operates in "Educational support services".


Resigned Directors

Secretary
HIGGINS, Michael David
Resigned: 30 April 2009
Appointed Date: 29 November 2002

Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 29 November 2002
Appointed Date: 21 October 2002

Secretary
SHARED COMPANY SERVICES LIMITED
Resigned: 23 September 2014
Appointed Date: 30 April 2009

Director
CESSAY, Lamin
Resigned: 22 February 2016
Appointed Date: 01 August 2015
47 years old

Director
HIGGINS, Michael David
Resigned: 30 April 2009
Appointed Date: 29 November 2002
55 years old

Director
HUDSON, Isobel Helen
Resigned: 05 December 2014
Appointed Date: 01 October 2011
53 years old

Director
PF & S (DIRECTORS) LIMITED
Resigned: 29 November 2002
Appointed Date: 21 October 2002

Director
PREMA, Dhansukh
Resigned: 30 April 2009
Appointed Date: 29 November 2002
62 years old

Director
WARNER, Stephen John
Resigned: 30 April 2009
Appointed Date: 29 November 2002
60 years old

Director
ZEBEDEE, Alan Roger
Resigned: 30 April 2009
Appointed Date: 29 November 2002
76 years old

Director
SHARED COMMUNICATIONS
Resigned: 05 December 2014
Appointed Date: 30 April 2009

THE SUKUTA VILLAGE COMMUNITY INTEREST COMPANY Events

03 Feb 2017
Dissolution deferment
03 Feb 2017
Completion of winding up
15 Mar 2016
Order of court to wind up
23 Feb 2016
Termination of appointment of Lamin Cessay as a director on 22 February 2016
09 Feb 2016
Company name changed the charity line COMMUNITY INTEREST COMPANY\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13

...
... and 63 more events
11 Dec 2002
New director appointed
11 Dec 2002
Director resigned
11 Dec 2002
Secretary resigned
11 Dec 2002
Ad 29/11/02--------- £ si 3@1=3 £ ic 1/4
21 Oct 2002
Incorporation