SUNASCOT LIMITED

Hellopages » Greater London » Westminster » W2 6QT

Company number 01381366
Status Active
Incorporation Date 31 July 1978
Company Type Private Limited Company
Address 105 WESTBOURNE TERRACE, LONDON, W2 6QT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 19 . The most likely internet sites of SUNASCOT LIMITED are www.sunascot.co.uk, and www.sunascot.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunascot Limited is a Private Limited Company. The company registration number is 01381366. Sunascot Limited has been working since 31 July 1978. The present status of the company is Active. The registered address of Sunascot Limited is 105 Westbourne Terrace London W2 6qt. The company`s financial liabilities are £7k. It is £-0.54k against last year. The cash in hand is £7.6k. It is £-0.54k against last year. . WADGE, Susan Mary is a Secretary of the company. SARKIS, Alexandra Ahavni is a Director of the company. WADGE, Robert Dixon is a Director of the company. Director CLARK, Andrew Robert has been resigned. Director ELLISON, Francis Seymour Hardy has been resigned. Director HARCOURT, Simon has been resigned. Director SMITH, Walter Rodney has been resigned. Director TYLER, David Henry has been resigned. Director ZAFER, Anne Elizabeth has been resigned. The company operates in "Combined facilities support activities".


sunascot Key Finiance

LIABILITIES £7k
-8%
CASH £7.6k
-7%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
SARKIS, Alexandra Ahavni
Appointed Date: 07 November 1995
67 years old

Director
WADGE, Robert Dixon

85 years old

Resigned Directors

Director
CLARK, Andrew Robert
Resigned: 28 September 1994
70 years old

Director
ELLISON, Francis Seymour Hardy
Resigned: 27 January 2002
Appointed Date: 04 December 1996
66 years old

Director
HARCOURT, Simon
Resigned: 03 December 1991
78 years old

Director
SMITH, Walter Rodney
Resigned: 17 October 1994
Appointed Date: 01 December 1992
93 years old

Director
TYLER, David Henry
Resigned: 15 January 1996
91 years old

Director
ZAFER, Anne Elizabeth
Resigned: 26 April 1999
83 years old

Persons With Significant Control

Miss Alexandra Ahavni Sarkis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Robert Dixon Wadge
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

SUNASCOT LIMITED Events

12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 19

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 19

...
... and 66 more events
04 Apr 1987
Full accounts made up to 31 March 1986

21 Nov 1986
Full accounts made up to 31 March 1985

21 Nov 1986
Return made up to 18/11/86; full list of members
24 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1978
Incorporation