Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNEND NOMINEES 2 LIMITED
Company Information for

SUNEND NOMINEES 2 LIMITED

LONDON, W1J,
Company Registration Number
04318284
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Sunend Nominees 2 Ltd
SUNEND NOMINEES 2 LIMITED was founded on 2001-11-07 and had its registered office in London. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
SUNEND NOMINEES 2 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GRANTCHESTER NOMINEES (SOUTHEND 2) LIMITED08/08/2002
Filing Information
Company Number 04318284
Date formed 2001-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-05-19
Type of accounts DORMANT
Last Datalog update: 2015-09-11 04:13:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNEND NOMINEES 2 LIMITED

Current Directors
Officer Role Date Appointed
LSG SERVICES LIMITED
Company Secretary 2002-07-16
MICHAEL SAMUEL PHILIP GARVIN
Director 2002-07-16
GORDON JOHN MUNDY
Director 2002-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL HOLLOCKS
Company Secretary 2001-11-12 2002-07-16
NICHOLAS BRIAN TRESEDER ALFORD
Director 2001-11-20 2002-07-16
ANDREW NICHOLAS HEWSON
Director 2001-11-12 2002-07-16
PAUL LAURENCE HUBERMAN
Nominated Director 2001-11-07 2002-07-16
TIMOTHY PAUL WALTON
Director 2001-11-12 2002-07-16
CHRISTOPHER MARK STEPHEN EVANS
Nominated Director 2001-11-07 2002-03-31
VENETIA CAROLINE CARPENTER
Nominated Secretary 2001-11-07 2001-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LSG SERVICES LIMITED SUNEND NOMINEES 1 LIMITED Company Secretary 2002-07-16 CURRENT 2001-11-07 Dissolved 2015-05-19
MICHAEL SAMUEL PHILIP GARVIN KITCHEN DEVELOPMENTS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2016-03-29
MICHAEL SAMUEL PHILIP GARVIN THE GARVIN CONSULTANCY LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
MICHAEL SAMUEL PHILIP GARVIN DUSTCAER PROPERTIES LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active
MICHAEL SAMUEL PHILIP GARVIN RESIDENTIAL CONSTRUCTIONS LIMITED Director 2003-03-31 CURRENT 1964-01-10 Dissolved 2013-12-24
MICHAEL SAMUEL PHILIP GARVIN SUNEND NOMINEES 1 LIMITED Director 2002-07-16 CURRENT 2001-11-07 Dissolved 2015-05-19
MICHAEL SAMUEL PHILIP GARVIN BLAIRDERRY PROPERTIES LIMITED Director 1994-11-25 CURRENT 1994-11-25 Active
MICHAEL SAMUEL PHILIP GARVIN NAMEGRACE LIMITED Director 1994-07-12 CURRENT 1994-07-04 Active
MICHAEL SAMUEL PHILIP GARVIN CENTRAL LONDON (ABERCORN PLACE) LIMITED Director 1993-06-18 CURRENT 1993-06-18 Active
MICHAEL SAMUEL PHILIP GARVIN VALDON PROPERTIES LIMITED Director 1992-09-08 CURRENT 1963-01-08 Active
MICHAEL SAMUEL PHILIP GARVIN CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED Director 1992-08-16 CURRENT 1960-10-07 Active
MICHAEL SAMUEL PHILIP GARVIN CREEKLYNN LIMITED Director 1992-03-05 CURRENT 1978-02-15 Active
GORDON JOHN MUNDY SOUTH BENWELL REGENERATION CONSORTIUM LIMITED Director 2018-03-26 CURRENT 1998-07-30 Active - Proposal to Strike off
GORDON JOHN MUNDY SBRC2 LIMITED Director 2018-03-26 CURRENT 2005-08-02 Active - Proposal to Strike off
GORDON JOHN MUNDY SBRC2 (TRUSTEES) LIMITED Director 2018-03-26 CURRENT 2007-09-20 Active - Proposal to Strike off
GORDON JOHN MUNDY HINDE STREET LIMITED Director 2018-03-26 CURRENT 1992-11-26 Active - Proposal to Strike off
GORDON JOHN MUNDY SIGNAL OCEAN LTD Director 2014-11-05 CURRENT 2014-11-05 Active
GORDON JOHN MUNDY SIGNAL VENTURES LTD Director 2014-11-05 CURRENT 2014-11-05 Active
GORDON JOHN MUNDY 51 CARLETON ROAD LIMITED Director 2012-03-15 CURRENT 2011-06-13 Active
GORDON JOHN MUNDY SUNEND NOMINEES 1 LIMITED Director 2002-07-16 CURRENT 2001-11-07 Dissolved 2015-05-19
GORDON JOHN MUNDY TECHNER LIMITED Director 2001-07-05 CURRENT 2001-05-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-26DS01APPLICATION FOR STRIKING-OFF
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0107/11/14 FULL LIST
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0107/11/13 FULL LIST
2013-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SERVICES LIMITED / 19/11/2013
2013-10-02DISS40DISS40 (DISS40(SOAD))
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-10-01GAZ1FIRST GAZETTE
2013-01-02AR0107/11/12 NO CHANGES
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-15AR0107/11/11 FULL LIST
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-22AR0107/11/10 FULL LIST
2010-01-07AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-22AR0107/11/09 FULL LIST
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-07363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-26363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-19363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-11-29363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-19363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-30363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-07-02AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-06-25RES03EXEMPTION FROM APPOINTING AUDITORS
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-03363aRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-11-21AUDAUDITOR'S RESIGNATION
2002-08-12288bSECRETARY RESIGNED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 3 FINSBURY SQUARE LONDON EC2A 1AE
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288aNEW SECRETARY APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-08CERTNMCOMPANY NAME CHANGED GRANTCHESTER NOMINEES (SOUTHEND 2) LIMITED CERTIFICATE ISSUED ON 08/08/02
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15288bDIRECTOR RESIGNED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-20288bSECRETARY RESIGNED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to SUNEND NOMINEES 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against SUNEND NOMINEES 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNEND NOMINEES 2 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNEND NOMINEES 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNEND NOMINEES 2 LIMITED
Trademarks
We have not found any records of SUNEND NOMINEES 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNEND NOMINEES 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SUNEND NOMINEES 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUNEND NOMINEES 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUNEND NOMINEES 2 LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNEND NOMINEES 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNEND NOMINEES 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J